Search icon

ADJUTANT INTERNATIONAL DEVELOPMENT (AID), INC. - Florida Company Profile

Company Details

Entity Name: ADJUTANT INTERNATIONAL DEVELOPMENT (AID), 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: 16 Sep 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N96000004820
FEI/EIN Number 593468726

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

Address: 27951 NEW YORK ST, SUITE 15, BONITA SPRINGS, FL, 34135
Mail Address: P O BOX 2741, NAPLES, FL, 34106
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DAVID J Treasurer 27951 NEW YORK ST #15, BONITA SPRINGS, FL, 34-135
MITCHELL DAVID J President 27951 NEW YORK ST #15, BONITA SPRINGS, FL, 34-135
MASCO FRED Treasurer 27951 NEW YORK ST #, BONITA SPRINGS, FL, 34135
MASCO FRED Vice President 27951 NEW YORK ST #, BONITA SPRINGS, FL, 34135
MASCO FRED President 27951 NEW YORK ST #, BONITA SPRINGS, FL, 34135
GALVIN DANIEL Treasurer 4765 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
SUSSDORFF MICHAEL Vice President 546 109TH AVE N, NAPLES, FL, 34108
SUSSDORFF MICHAEL Manager 546 109TH AVE N, NAPLES, FL, 34108
MITCHELL DAVID J Agent 27951 NEW YORK ST. # 15, BONITA SPRINGS, FL, 34135
GALVIN DANIEL Secretary 4765 ESTERO BLVD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 27951 NEW YORK ST, SUITE 15, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2001-05-05 27951 NEW YORK ST, SUITE 15, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-13 27951 NEW YORK ST. # 15, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 1997-10-06 MITCHELL, DAVID J -

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-09-10
ANNUAL REPORT 1997-10-06
DOCUMENTS PRIOR TO 1997 1996-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State