Search icon

ADP SALES, INC. - Florida Company Profile

Company Details

Entity Name: ADP SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADP SALES, 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000018945
FEI/EIN Number 593328404

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

Address: 148 HAZEL BLVD, SANFORD, FL, 32773
Mail Address: 148 HAZEL BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PANTA ALBERTO President 148 HAZEL BLVD, SANFORD, FL, 32773
DEL PANTA ALBERTO Director 148 HAZEL BLVD, SANFORD, FL, 32773
DEL PANTA ALBERTO Agent 148 HAZEL BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 148 HAZEL BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2012-05-01 148 HAZEL BLVD, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 148 HAZEL BLVD, SANFORD, FL 32773 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State