Search icon

ADAGIO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ADAGIO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAGIO REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 2003 (22 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P03000005946
FEI/EIN Number 510443234

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

Address: 4608 Opa Locka Lane, Destin, FL, 32541, US
Mail Address: 4608 Opa Locka Lane, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoults Bradley T President 4608 Opa Locka Lane, Destin, FL, 32541
Kyzar Walter S Secretary 4608 Opa Locka Lane, Destin, FL, 32541
Kyzar Walter S Agent 4608 Opa Locka Lane, Destin, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 4608 Opa Locka Lane, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-01-09 4608 Opa Locka Lane, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2014-01-09 Kyzar, Walter S -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4608 Opa Locka Lane, Destin, FL 32541 -
AMENDMENT 2007-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State