Search icon

AMERICAN DIVERSIFIED SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN DIVERSIFIED SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DIVERSIFIED SERVICES CORPORATION 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000063456
FEI/EIN Number 582277300

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

Address: 5456 HOFFNER ROAD, SUITE 204, ORLANDO, FL, 32812
Mail Address: 5456 HOFFNER ROAD, SUITE 204, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABRY HAZEM Director 5456 HOFFNER ROAD, STE 204, ORLANDO, FL, 32812
SABRY HAZEM Secretary 5456 HOFFNER ROAD, STE 204, ORLANDO, FL, 32812
SABRY HAZEM President 5456 HOFFNER ROAD, STE 204, ORLANDO, FL, 32812
DIETZ WILLIAM J Agent WILLIAM DIETZ, P.A., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-07-07 5456 HOFFNER ROAD, SUITE 204, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 WILLIAM DIETZ, P.A., 334 SOUTH WYMORE ROAD, SUITE B, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2005-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 5456 HOFFNER ROAD, SUITE 204, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251622 LAPSED 1000000258766 ORANGE 2012-03-20 2022-04-06 $ 3,622.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000255126 LAPSED 6:06-CV-1173-ORL-18KRS UNITED STATES MIDDLE DISTRICT 2007-12-19 2013-08-08 $5,546.00 ISRAEL SOLANO C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2006-03-20
REINSTATEMENT 2005-07-01
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State