Entity Name: | ADOPT-A-SOLDIER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 17 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | N14000007791 |
FEI/EIN Number |
32-0452697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 Tamiami Trail N, suite 217, Naples, FL, 34108, US |
Mail Address: | 10001 Tamiami Trail N, Suite 217, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS SALLY | Director | 10001 Tamiami Trail N, NAPLES, FL, 34108 |
MASTERS SALLY | President | 10001 Tamiami Trail N, NAPLES, FL, 34108 |
Kansy Charles A | Director | 16173 Parque Ln, NAPLES, FL, 34110 |
Kansy Charles A | Secretary | 16173 Parque Ln, NAPLES, FL, 34110 |
COBURN RONALD | Director | 7955 Airport Pulling Rd N.,, Naples, FL, 34109 |
COBURN RONALD | Treasurer | 7955 Airport Pulling Rd N.,, Naples, FL, 34109 |
PILON JAMES A | Director | 2800 DAVIS BLVD 205, NAPLES, FL, 34104 |
MASTERS SALLY | Agent | 26448 Lucky Stone Rd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 26448 Lucky Stone Rd, Unit 202, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 10001 Tamiami Trail N, suite 217, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 10001 Tamiami Trail N, suite 217, Naples, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Domestic Non-Profit | 2014-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State