Search icon

A.D.D.T.O.N., INC. - Florida Company Profile

Company Details

Entity Name: A.D.D.T.O.N., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.D.T.O.N., 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: 16 Sep 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000065695
FEI/EIN Number 593228758

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

Address: 2665 S BAYSHORE DR, SUITE 1101, COCONUT GROVE, FL, 33133
Mail Address: 2665 S BAYSHORE DR, SUITE 1101, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EDMUND R President 2000 S BAYSHORE DR #40, COCONUT GROVE, FL, 33134
MILLER EDMUND R Treasurer 2000 S BAYSHORE DR #40, COCONUT GROVE, FL, 33134
EISINGER DENNIS J Agent 400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-30 2665 S BAYSHORE DR, SUITE 1101, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1997-05-30 2665 S BAYSHORE DR, SUITE 1101, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-30 400 HOLLYWOOD BLVD, STE 265 SOUTH, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State