Search icon

A.D.S. SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: A.D.S. SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.S. SIGNS, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 27 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2001 (24 years ago)
Document Number: P95000003032
FEI/EIN Number 593294909

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

Address: 1497 MAIN STREET, 317, DUNEDIN, FL, 34698, US
Mail Address: 1497 MAIN STREET, 317, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRAPANI NANCY K President 1801 N. KEENE RD, CLEARWATER, FL, 33755
DETRAPANI NANCY K Director 1801 N. KEENE RD, CLEARWATER, FL, 33755
DETRAPANI JOSEPH G Agent 1801 N. KEENE RD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-27 - -
CHANGE OF MAILING ADDRESS 2001-02-12 1497 MAIN STREET, 317, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2001-02-12 DETRAPANI, JOSEPH G -
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 1497 MAIN STREET, 317, DUNEDIN, FL 34698 -
NAME CHANGE AMENDMENT 2000-05-26 A.D.S. SIGNS, INC. -
AMENDMENT AND NAME CHANGE 2000-05-01 COASTAL SIGNS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-09-04 1801 N. KEENE RD., CLEARWATER, FL 33755 -
AMENDMENT 1996-12-09 - -

Documents

Name Date
Voluntary Dissolution 2001-07-27
ANNUAL REPORT 2001-02-12
Name Change 2000-05-26
ANNUAL REPORT 2000-05-01
Amendment and Name Change 2000-05-01
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-09-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State