Entity Name: | ADKEL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000056988 |
FEI/EIN Number | 300176811 |
Address: | 2710 DEL PRADO BLVD, UNIT 2126, CAPE CORAL, FL, 33904 |
Mail Address: | 2710 DEL PRADO BLVD, UNIT 2126, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPE APPRAISALS | Agent | 2710 DEL PRADO BLVD, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
MALLOW MONTE | President | 2710 DEL PRADO BLVD UNIT 2126, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
KREIDER JAMES | Vice President | 2710 DEL PRADO BLVD UNIT 2126, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-06-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-03 | CAPE APPRAISALS | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000166329 | ACTIVE | 1000000126657 | LEE | 2009-06-11 | 2030-02-16 | $ 3,127.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2009-06-16 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-03 |
Domestic Profit | 2003-05-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State