Search icon

ADI PRESSTRAC, INC. - Florida Company Profile

Company Details

Entity Name: ADI PRESSTRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADI PRESSTRAC, 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000087272
FEI/EIN Number 650467312

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

Address: 11595 KELLY RD, #309, FT. MYERS, FL, 33908, US
Mail Address: 11595 KELLY RD, #309, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY PAMELA J PDW 1558 SAN CARLOS BAY DR, SANIBEL ISLAND, FL
LARSEN PETER O Director 50 N. LAURA STREET, 3400 BARNETT CENTER, JACKSONVILLE, FL, 32202
MOTOLAW, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-02 11595 KELLY RD, #309, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1997-06-02 11595 KELLY RD, #309, FT. MYERS, FL 33908 -
AMENDMENT 1996-03-15 - -
REINSTATEMENT 1995-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 2001-04-06
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State