Entity Name: | A.D.O. ELECTRONICS EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.D.O. ELECTRONICS EXPRESS, 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: | 15 Apr 1999 (26 years ago) |
Date of dissolution: | 19 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | P99000034780 |
FEI/EIN Number |
593593798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11755 FOXGLOVE DR, CLERMONT, FL, 34711, US |
Mail Address: | 11755 FOXGLOVE DR, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO AUGUSTO L | President | 13303 Caspian Lane, CLERMONT, FL, 34711 |
OSORIO AUGUSTO | Agent | 13303 Caspian Lane, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-16 | 11755 FOXGLOVE DR, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-05-16 | 11755 FOXGLOVE DR, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 13303 Caspian Lane, CLERMONT, FL 34714 | - |
REINSTATEMENT | 2000-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000246677 | TERMINATED | 1000000582275 | LAKE | 2014-02-19 | 2034-03-04 | $ 1,156.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J11000750112 | TERMINATED | 1000000239192 | LAKE | 2011-11-01 | 2031-11-17 | $ 349.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000778065 | TERMINATED | 1000000180752 | LAKE | 2010-07-14 | 2030-07-21 | $ 1,162.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-12 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-07-19 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State