Search icon

ADC-A DESIGNER CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: ADC-A DESIGNER CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADC-A DESIGNER CONCEPTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P16000035074
FEI/EIN Number 81-2680448

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

Address: 6825 Taft Street, HOLLYWOOD, FL, 33024, US
Mail Address: 6825 Taft Street, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUKER AVIHAY President 6825 Taft Street, HOLLYWOOD, FL, 33024
SHUKER AVIHAY Agent 6825 Taft Street, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 6825 Taft Street, #118, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6825 Taft Street, #118, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-04-03 6825 Taft Street, #118, HOLLYWOOD, FL 33024 -
AMENDMENT AND NAME CHANGE 2019-07-12 ADC-A DESIGNER CONCEPTS INC. -
REGISTERED AGENT NAME CHANGED 2018-04-04 SHUKER, AVIHAY -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-08
Amendment and Name Change 2019-07-12
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-04
Amendment 2016-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State