Search icon

ADFH ENTERPRISES, INC.

Company Details

Entity Name: ADFH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1977 (48 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: 524948
FEI/EIN Number 59-1723827
Address: 1111 Riverbend Dr, LABELLE, FL 33935-5072
Mail Address: 1111 Riverbend Dr, LABELLE, FL 33935-5072
Place of Formation: FLORIDA

Agent

Name Role Address
AKIN, DANIEL W Agent 1111 Riverbend Dr, LABELLE, FL 33935-5072

President

Name Role Address
AKIN, DANIEL W President 560 E. HICKPOCHEE AVENUE, LABELLE, FL 33935-5072

Director

Name Role Address
AKIN, ANN K Director 560 E HICKPOCHEE AVENUE, LABELLE, FL 33935-5072

Secretary

Name Role Address
AKIN, KIMBERLY A Secretary 560 E HICKPOCHEE AVE, LABELLE, FL 33935-5072

Treasurer

Name Role Address
AKIN, KIMBERLY A Treasurer 560 E HICKPOCHEE AVE, LABELLE, FL 33935-5072

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111017 CALOOSA CREMATORY EXPIRED 2009-05-27 2024-12-31 No data 560 E. HICKPOCHEE AVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 No data No data
CHANGE OF MAILING ADDRESS 2022-03-30 1111 Riverbend Dr, LABELLE, FL 33935-5072 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1111 Riverbend Dr, LABELLE, FL 33935-5072 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1111 Riverbend Dr, LABELLE, FL 33935-5072 No data
NAME CHANGE AMENDMENT 2020-12-17 ADFH ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 2004-04-19 AKIN, DANIEL W No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-12-15 AKIN-DAVIS FUNERAL HOMES, INC. No data
NAME CHANGE AMENDMENT 1982-09-03 AKIN-DAVIS FUNERAL HOMES, P.A. No data
NAME CHANGE AMENDMENT 1978-11-27 AKIN, DAVIS AND PATTISON FUNERAL HOME, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
Name Change 2020-12-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State