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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3913327702 | 2020-05-01 | 0455 | PPP | 304 INDIAN TRCE # 271, WESTON, FL, 33326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State