Search icon

ADI WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: ADI WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ADI WORLDWIDE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P16000039973
FEI/EIN Number 81-2582665

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

Address: 5965 Liberty Street, Hollywood, FL 33021
Mail Address: 110 8th Street, Brooklyn, NY 11215
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHTEL, ERICH Director 5965 Liberty St, Hollywood, FL 33021
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 5965 Liberty Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 515 EAST PARK AVENUE, 2nd Floor, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-03-15 5965 Liberty Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-03-15 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2020-10-20 ADI WORLDWIDE INC. -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-06-23 ADI MIAMI INC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
Name Change 2020-10-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-12-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State