Search icon

ADJOY, INC.

Company Details

Entity Name: ADJOY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F15000004261
FEI/EIN Number 471098700
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
GEAR SUSAN Director 2502 N Howard Ave, TAMPA, FL, 33607
Hangebrauck Ross Director 2502 N Howard Ave, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
Kuipers Renz Chief Financial Officer 2502 N Howard Ave, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133201 DABBL EXPIRED 2017-12-06 2022-12-31 No data ADJOY, INC., 1906 N ARMENIA, TAMPA, FL, 33607
G16000085704 ADJOY EXPIRED 2016-08-12 2021-12-31 No data 4317 W SYLVAN RAMBLE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-19 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2502 N Howard Ave, Suite C, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-02-06 2502 N Howard Ave, Suite C, TAMPA, FL 33607 No data
NAME CHANGE AMENDMENT 2016-12-28 ADJOY, INC. No data
REGISTERED AGENT NAME CHANGED 2016-12-01 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-12-01 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State