Search icon

AD-BADGE CO., INC. - Florida Company Profile

Company Details

Entity Name: AD-BADGE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD-BADGE CO., 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: 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: 31 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: P94000024663
FEI/EIN Number 650597480

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

Address: 19568 N.W 29 Pl, MIAMI GARDEN, FL, 33056, US
Mail Address: 19568 N.W 29 Pl, MIAMI GARDEN, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Contreras Isabel OWER 19568 N.W 29 Pl, MIAMI GARDEN, FL, 33056
Contreras Isabel Agent 19568 N.W 29 Pl, MIAMI GARDEN, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 19568 N.W 29 Pl, MIAMI GARDEN, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 19568 N.W 29 Pl, MIAMI GARDEN, FL 33056 -
CHANGE OF MAILING ADDRESS 2018-03-14 19568 N.W 29 Pl, MIAMI GARDEN, FL 33056 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-11-01 Contreras, Isabel -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State