Search icon

ADOMANT INC.

Company Details

Entity Name: ADOMANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: P01000103107
FEI/EIN Number 651147332
Address: 3907 N. FEDERAL HIGHWAY, 251, POMPANO BEACH, FL, 33064, US
Mail Address: PO Box 5193, Lighthouse Point, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARONE JOHN MICHAEL J Agent 3907 N Federal Hwy # 251, Pompano Beach, FL, 33064

President

Name Role Address
BARONE NICOLE D President 3907 N Federal Hwy # 251, Pompano Beach, FL, 33064

Vice President

Name Role Address
BARONE JOHN MICHAEL J Vice President 3907 N Federal Hwy # 251, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900296 ADDIE'S CLIPZ EXPIRED 2009-04-09 2014-12-31 No data 921 SE 16TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3907 N Federal Hwy # 251, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 3907 N. FEDERAL HIGHWAY, 251, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2014-04-11 3907 N. FEDERAL HIGHWAY, 251, POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 2008-10-20 ADOMANT INC. No data
NAME CHANGE AMENDMENT 2007-06-18 "YOU-NIQUE " LAND CARE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State