Search icon

AD WORX, INC - Florida Company Profile

Company Details

Entity Name: AD WORX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD WORX, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P15000091597
FEI/EIN Number 47-5547153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5765 RODMAN STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5765 RODMAN STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPERSAD GARIB LAUREN President 500 SOUTH CRESCENT DRIVE, HOLLYWOOD, FL, 33021
RAMPERSAD GARIB LAUREN Agent 2651 SOUTH COURSE DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 5765 RODMAN STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2651 SOUTH COURSE DRIVE, SUITE # 607, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-04-20 5765 RODMAN STREET, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 RAMPERSAD GARIB, LAUREN -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-05
Domestic Profit 2015-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State