Search icon

ADJUVANT, INC.

Company Details

Entity Name: ADJUVANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000116626
FEI/EIN Number 593690967
Address: 1001 TERRA MAR DR, TAMPA, FL, 33613
Mail Address: 1001 TERRA MAR DR, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALDERMAN DAVID E Agent 1001 TERRA MAR DR, TAMPA, FL, 33613

President

Name Role Address
ALDERMAN DAVID E President 1001 TERRA MAR DR, TAMPA, FL, 33613

Director

Name Role Address
ALDERMAN DAVID E Director 1001 TERRA MAR DR, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-10 ALDERMAN, DAVID E No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1001 TERRA MAR DR, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1001 TERRA MAR DR, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1001 TERRA MAR DR, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000129933 TERMINATED 1000000410112 HILLSBOROU 2013-01-04 2033-01-16 $ 14,292.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State