Entity Name: | ADJOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Sep 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F15000004261 |
FEI/EIN Number |
471098700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 N Howard Ave, Suite C, TAMPA, FL, 33607, US |
Mail Address: | PO Box 4781, TAMPA, FL, 33677, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GEAR SUSAN | Director | 2502 N Howard Ave, TAMPA, FL, 33607 |
Hangebrauck Ross | Director | 2502 N Howard Ave, TAMPA, FL, 33607 |
Kuipers Renz | Chief Financial Officer | 2502 N Howard Ave, TAMPA, FL, 33607 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133201 | DABBL | EXPIRED | 2017-12-06 | 2022-12-31 | - | ADJOY, INC., 1906 N ARMENIA, TAMPA, FL, 33607 |
G16000085704 | ADJOY | EXPIRED | 2016-08-12 | 2021-12-31 | - | 4317 W SYLVAN RAMBLE STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 2502 N Howard Ave, Suite C, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 2502 N Howard Ave, Suite C, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2016-12-28 | ADJOY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
Name Change | 2016-12-28 |
REINSTATEMENT | 2016-12-01 |
Foreign Profit | 2015-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9973997202 | 2020-04-28 | 0455 | PPP | 1906 N ARMENIA AVE, TAMPA, FL, 33607-3408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State