Search icon

A & D CORPORATION OF DELAND - Florida Company Profile

Company Details

Entity Name: A & D CORPORATION OF DELAND
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D CORPORATION OF DELAND 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: 11 Apr 1997 (28 years ago)
Date of dissolution: 16 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P97000032936
FEI/EIN Number 593450749

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

Address: D/B/A DELAND HESS, 1040 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Mail Address: D/B/A DELAND HESS, 1040 SOUTH WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRCHANDANI UMIT N President 2266 ORANGE OAK COURT, ORANGE CITY, FL, 32763
MIRCHANDANI UMIT N Vice President 2266 ORANGE OAK CT, ORANGE CITY, FL, 32763
MIRCHANDANI UMIT Agent 2266 ORANGE OAK COURT, ORANGE CITY, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-16 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-20 - -
REGISTERED AGENT NAME CHANGED 2000-10-20 MIRCHANDANI, UMIT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 2266 ORANGE OAK COURT, ORANGE CITY, FL 32720 -
REINSTATEMENT 1999-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341255 TERMINATED 1000000520529 VOLUSIA 2013-08-20 2033-09-05 $ 517.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09001238376 LAPSED 2008-11630-CODL CNTY CRT VOLUSIA CNTY FL 2009-02-23 2014-06-17 $3,449.39 BIRGHTPOINT, INC., 501 AIRTECH PARKWAY, PLAINFIELD, IN 46168
J06000013040 TERMINATED 1000000020658 5733 299 2005-12-27 2026-01-18 $ 3,517.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000075986 TERMINATED 1000000005333 5340 3524 2004-06-16 2009-07-21 $ 13,148.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000075994 TERMINATED 1000000005334 5340 3524 2004-06-16 2024-07-21 $ 4,506.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-08-06
REINSTATEMENT 2006-01-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State