Search icon

AUTOMATIC DONATION SERVICE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: AUTOMATIC DONATION SERVICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATIC DONATION SERVICE, INCORPORATED 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000019307
FEI/EIN Number 593363954

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

Mail Address: 1010 MALLOW WAY, BRANDON, FL, 33510, US
Address: 618 92ND AVE., ST. PETERSBURG, FL, 33742-0112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER STEPHEN T President 1010 MALLOW WAY, BRANDON, FL, 33510
BAUER PETER Vice President 2400 WINDING CREEK RD.,BLD 18-A,#206, CLEARWATER, FL, 34621
BAUER CHARLES Chief Financial Officer 618 92ND AVENUE, ST. PETERSBURG, FL, 33742
BAUER STEPHEN T Agent 1010 MALLOW WAY, BRANDON, FL, 335102955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-06-25 618 92ND AVE., ST. PETERSBURG, FL 33742-0112 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-25
REINSTATEMENT 1998-01-02
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State