Entity Name: | AMERICAN DETOX FOR FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000011450 |
FEI/EIN Number | APPLIED FOR |
Address: | 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
Mail Address: | 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALASWAD DANIA | Agent | 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
ALASWAD DANIA | Director | 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
ANGELO CHRIS | Director | 11406 N MARBY HWY, TAMPA, FL, 33618 |
ALSABBAGH EYAD DR | Director | 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
ALASWAD HANNA | Manager | 14382 HUNT CLUB LN, SPRINGHILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2017-05-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-05-30 |
ANNUAL REPORT | 2017-04-27 |
Domestic Non-Profit | 2016-11-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State