Search icon

A.T.D.C. INC. - Florida Company Profile

Company Details

Entity Name: A.T.D.C. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.T.D.C. 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000025265
FEI/EIN Number 582232438

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

Address: 12270 SW 45th Street, MIAMI, FL, 33175, US
Mail Address: 12270 SW 45th Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JUAN C Chief Operating Officer 12270 SW 45th Street, MIAMI, FL, 33175
Valdes Mildrey T Sr 12270 SW 45th Street, MIAMI, FL, 33175
Valdes Juan CSecreta Agent 12270 SW 45th Street, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025558 CLOVER TOURS INTERNATIONAL EXPIRED 2013-03-13 2018-12-31 - 12270 SW 45 TH, MIAMI, FL, 33175
G11000018224 MY PLACES TRAVEL EXPIRED 2011-02-17 2016-12-31 - 12520 SW 6 STREET, MIAMI, FL, 33184
G11000006642 SERVICE MASTER TOTAL CLEANING EXPIRED 2011-01-14 2016-12-31 - 12520 SW 6TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Valdes, Juan C, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 12270 SW 45th Street, Brn, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 12270 SW 45th Street, B, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-10 12270 SW 45th Street, B, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State