Entity Name: | AADG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | F23000003782 |
FEI/EIN Number | 25-1515179 |
Mail Address: | 110 Sargent Drive, New Haven, CT, 06511, US |
Address: | 1502 12th Street NW, Mason City, IA, 50401, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Boselli Lucas | Director | 1502 12th Street NW, Mason City, IA, 50401 |
Ambrosini David | Director | 1502 12th Street NW, Mason City, IA, 50401 |
Name | Role | Address |
---|---|---|
Gillies Debora | Vice President | 1502 12th Street NW, Mason City, IA, 50401 |
Name | Role | Address |
---|---|---|
Weinstein Tannis | President | 1502 12th Street NW, Mason City, IA, 50401 |
Name | Role | Address |
---|---|---|
Heslin Page | Secretary | 1502 12th Street NW, Mason City, IA, 50401 |
Name | Role | Address |
---|---|---|
Hurley Joseph | Treasurer | 1502 12th Street NW, Mason City, IA, 50401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1502 12th Street NW, Mason City, IA 50401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1502 12th Street NW, Mason City, IA 50401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
Foreign Profit | 2023-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State