Search icon

A.D.C., INC.

Company Details

Entity Name: A.D.C., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000073541
FEI/EIN Number 65-0529404
Address: 223 PIONCIANA ISLAND DR., N. MIAMI BEACH, FL 33160
Mail Address: % PATRICK VIVIES, 721 S.E. 17TH STREET, SUITE B, FORT LAUDERDALE, FL 33316
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIVIES, PATRICK Agent 721 S.E. 17TH STREET, SUITE B, FORT LAUDERDALE, FL 33316

President

Name Role Address
DE MONFORT, JEAN-LOUIS DE M President 366 AVENUE DE L'EUROPE, 06210, MANDELIEU, FRANCE OC

Treasurer

Name Role Address
DE MONFORT, JEAN-LOUIS DE M Treasurer 366 AVENUE DE L'EUROPE, 06210, MANDELIEU, FRANCE OC

Director

Name Role Address
DE MONFORT, JEAN-LOUIS DE M Director 366 AVENUE DE L'EUROPE, 06210, MANDELIEU, FRANCE OC
DE MONTFORT, CLAUDINE Director 223 POINCIANA ISLAND DR., N. MIAMI BEACH, FL

Vice President

Name Role Address
DE MONTFORT, CLAUDINE Vice President 223 POINCIANA ISLAND DR., N. MIAMI BEACH, FL

Secretary

Name Role Address
DE MONTFORT, CLAUDINE Secretary 223 POINCIANA ISLAND DR., N. MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1996-09-30 223 PIONCIANA ISLAND DR., N. MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1996-09-30 VIVIES, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 1996-09-30 721 S.E. 17TH STREET, SUITE B, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 223 PIONCIANA ISLAND DR., N. MIAMI BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
A. D. C. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2020-2216 2020-07-22 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name A.D.C., INC.
Role Appellant
Status Active
Representations JOSHUA L. MONTEIRO, ESQ.
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations JEFF R. RICHARDSON, ESQ.

Docket Entries

Docket Date 2020-08-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2020-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Lucas, and Smith
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2020-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR EXTENSION OF TIME TO FILE NOTICE OF APPEAL **CONFIDENTIAL**
On Behalf Of A. D. C.
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER **CONFIDENTIAL**
On Behalf Of A. D. C.
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ **CONFIDENTIAL**
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for extension of time to file notice of appeal is denied.
Docket Date 2020-07-30
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State