Search icon

ADJOY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126072.5
Loan Approval Amount (current) 126072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33607-3408
Project Congressional District FL-14
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126896.37
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State