Search icon

ADVERTISING DISPLAY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ADVERTISING DISPLAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVERTISING DISPLAY SYSTEMS, 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000055061
FEI/EIN Number 650998141

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

Address: 1533 SW 1ST WAY, SUITE F-15, DEERFIELD BEACH, FL, 33441
Mail Address: 1533 SW 1ST WAY, SUITE F-15, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE R. BOWEN I Chief Executive Officer 1533 SW 1ST WAY, #F-15, DEERFIELD BEACH, FL, 33441
EASTON DALE Vice President 1533 SW 1ST WAY, #F-15, DEERFIELD BEACH, FL, 33441
GILLESPIE R. BOWEN I Agent 1515 S FEDERAL HWY, SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-14 1533 SW 1ST WAY, SUITE F-15, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1533 SW 1ST WAY, SUITE F-15, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2001-12-12 - -
AMENDMENT 2000-05-17 - -
RESTATED ARTICLES 2000-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000065978 TERMINATED 1000000045161 43799 891 2007-03-26 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000305671 ACTIVE 1000000045161 43799 891 2007-03-26 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000095227 ACTIVE 1000000045153 43799 872 2007-03-26 2027-04-04 $ 4,770.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000013869 TERMINATED 1000000009416 38904 14 2005-01-19 2010-02-02 $ 1,533.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-03-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-08-21
Amendment 2001-12-12
ANNUAL REPORT 2001-05-03
Restated Articles 2000-05-17
Amendment 2000-05-17
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State