Search icon

A.D.O. ELECTRONICS EXPRESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
OSORIO AUGUSTO L President 13303 Caspian Lane, CLERMONT, FL, 34711
OSORIO AUGUSTO Agent 13303 Caspian Lane, CLERMONT, FL, 34714

Events

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 - -

Debts

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

Documents

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