Entity Name: | ADNIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F17000005063 |
FEI/EIN Number | 274634580 |
Address: | 40 SUMMER ST, SUITE 425, DULUTH, GA, 30096 |
Mail Address: | 40 SUMMER ST, SUITE 425, DULUTH, GA, 30096 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
GRAY GARY | President | 40 SUMMER ST, BANGOR, ME, 04401 |
Name | Role | Address |
---|---|---|
GURNEY BENJAMIN | Vice President | 40 SUMMER ST, BANGOR, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000134160 | ALLIANCE DIGITAL NETWORKS | EXPIRED | 2017-12-08 | 2022-12-31 | No data | 40 SUMMER ST, BANGOR, ME, 04401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-24 | 40 SUMMER ST, SUITE 425, DULUTH, GA 30096 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-24 | 40 SUMMER ST, SUITE 425, DULUTH, GA 30096 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-11-20 |
Reg. Agent Change | 2019-07-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-29 |
Foreign Profit | 2017-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State