Search icon

A & D CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & D CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D CONTRACTORS, 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: 19 Dec 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000095831
FEI/EIN Number 650627446

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

Address: 2725 OLD KINGS ROAD S, FLAGLER BEACH, FL, 32136, US
Mail Address: 2725 OLD KINGS ROAD S, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERROTTA ANTHONY President 336 N 12 ST, FLAGLER BEACH, FL, 32115
PERROTTA ANTHONY Agent 336 N 12TH ST, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 PERROTTA, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 336 N 12TH ST, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 2725 OLD KINGS ROAD S, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2002-09-12 2725 OLD KINGS ROAD S, FLAGLER BEACH, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000202197 LAPSED 07-000248-CI 6TH JUDICIAL CIRCUIT COURT 2011-03-28 2016-04-04 $633.50 RSC EQUIPMENT RENTAL, INC., P.O. BOX 36217, CHARLOTTE, NC 28236-6217
J09001199305 LAPSED 07-000248-CI-21 CIR CRT 6TH JUD CIR PINELLAS 2009-04-06 2014-05-14 $27,000.06 RSC EQUIPMENT RENTAL, INC FKA RSC SERVICES CORP, USA IN, P.O. BOX 36217, CHARLOTTE, NC 28236-6217
J09000237395 LAPSED 05-817-CA FLAGLER COUNTY CIRCUIT COURT 2008-09-22 2014-01-29 $66,766.52 PROSPERITY BANK, 100 SOUTHPARK BOULEVARD, ST. AUGUSTINE, FLORIDA 32086
J06900015746 LAPSED 16-2005-CC-015625 CTY CRT FOR DUVAL CTY FL 2006-10-20 2011-10-25 $2514.55 PUMP & POWER UNLIMITED, LLC, 4611 DIGNAN STREET, JACKSONVILLE, FL 32254
J06900015091 LAPSED CA05-185;DIVISION:55 CIR CRT 7TH JUD CIR IN&FOR ST. 2006-09-29 2011-10-13 $104000.00 JON STUMP, PO BOX 886, GREEN COVE SPRINGS, FL 32043
J06900013041 LAPSED 05-1767-CA 7TH CIR CRT FLAGLER CTY 2006-07-05 2011-09-05 $25720.11 ERVIN LEASING COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J05000177490 ACTIVE 1000000017941 5680 659 2005-10-20 2025-11-23 $ 140.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000049798 ACTIVE 1000000017942 VOLUSIA 2005-10-20 2030-02-14 $ 180,591.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J05000163839 LAPSED 05-CA-4462 THIRTEENTH CIRCUIT 2005-10-20 2010-10-27 $57,524.86 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FL 33564
J05900013408 LAPSED 2004 30436 CICI VOLUSIA COUNTY CIRT CT 2005-07-27 2010-08-03 $148901.19 GEORGE NOUR, 3142 S. PENINSULA DRIVE, DAYTONA BACH, FL 32118

Documents

Name Date
REINSTATEMENT 2007-04-17
Reg. Agent Resignation 2005-12-12
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-15
Type:
Complaint
Address:
I 95 N, 10 MILES N OF DAYTONA,FL, DAYTONA BEACH, FL, 32118
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-03
Type:
Complaint
Address:
2725 SOUTH OLD KINGS ROAD, FLAGLER BEACH, FL, 32136
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 437-9246
Add Date:
1999-05-24
Operation Classification:
Exempt For Hire
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State