Search icon

ADONIS AUTISM INC - Florida Company Profile

Company Details

Entity Name: ADONIS AUTISM INC
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: 23 Apr 1993 (32 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: N93000001845
FEI/EIN Number 650426715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 726 98TH AV N., NAPLES, FL, 34108, US
Mail Address: 726 98TH AV N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Tammy Treasurer 726 98TH AV.N., NAPLES, FL, 34108
KAYS TERRY President 726 98TH AV.N., NAPLES, FL, 34108
Heller Leonard Secretary 726 98TH AV.N., NAPLES, FL, 34108
Kays Deborah C Director 726 98TH AVE N, Naples, FL, 34108
KAYS DEBORAH C Agent 726 98TH AV.N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 KAYS, DEBORAH C -
CHANGE OF MAILING ADDRESS 2014-09-25 726 98TH AV N., NAPLES, FL 34108 -
AMENDMENT AND NAME CHANGE 2014-09-25 ADONIS AUTISM INC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 726 98TH AV.N., NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 726 98TH AV N., NAPLES, FL 34108 -
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000110203
NAME CHANGE AMENDMENT 2010-12-30 ADONIS AUTISM ASSISTANCE FOUNDATION, INC. -
AMENDMENT 1996-01-08 - -

Documents

Name Date
Voluntary Dissolution 2017-07-10
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-12-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
Amendment and Name Change 2014-09-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State