Search icon

AMERICAN DELIVERY SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN DELIVERY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DELIVERY SYSTEMS, 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: 14 Jul 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000050580
FEI/EIN Number 650437733

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

Address: 318 INDIAN TRACE, 626, WESTON, FL, 33326, US
Mail Address: 318 INDIAN TRACE, 626, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN NORMAN President 318 INDIAN TRACE 626, FORT LAUDERDALE, FL, 33326
ALLEN KAREN Vice President 318 INDIAN TRACE 626, FORT LAUDERDALE, FL, 33326
MONIOUDIS PERRY D Agent 315 SE 7TH ST., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 318 INDIAN TRACE, 626, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2006-03-16 318 INDIAN TRACE, 626, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2004-04-19 MONIOUDIS, PERRY DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 315 SE 7TH ST., SECOND FLR., FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000181472 TERMINATED 1000000250781 PALM BEACH 2012-02-15 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Off/Dir Resignation 2006-05-26
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-07-22

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85030
Current Approval Amount:
85030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85843.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State