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 |
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 |
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 | - | - |
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