Search icon

ADDB, INC.

Company Details

Entity Name: ADDB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2004 (21 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P04000037240
FEI/EIN Number 510499976
Address: 6223 Travis Blvd, TAMPA, FL, 33610, US
Mail Address: 6223 Travis Blvd, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN WHEELER Agent 6223 Travis Blvd, TAMPA, FL, 33610

President

Name Role Address
WHEELER RYAN President 6223 Travis Blvd, TAMPA, FL, 33610

Secretary

Name Role Address
WHEELER RYAN Secretary 6223 Travis Blvd, TAMPA, FL, 33610
DEVER RYAN B Secretary 4319 Moonlight Walk, ATLANTA, GA, 30049

Treasurer

Name Role Address
WHEELER RYAN Treasurer 6223 Travis Blvd, TAMPA, FL, 33610
DEVER RYAN B Treasurer 4319 Moonlight Walk, ATLANTA, GA, 30049

Director

Name Role Address
WHEELER RYAN Director 6223 Travis Blvd, TAMPA, FL, 33610
DEVER RYAN B Director 4319 Moonlight Walk, ATLANTA, GA, 30049

Vice President

Name Role Address
DEVER RYAN B Vice President 4319 Moonlight Walk, Lilburn, GA, 30049

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900299 ALLYOURIT.COM EXPIRED 2008-10-24 2013-12-31 No data 8415 POINSETTIA DRIVE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 6223 Travis Blvd, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-03-27 6223 Travis Blvd, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 6223 Travis Blvd, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 RYAN, WHEELER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000147133 TERMINATED 1000000078046 7609 1675 2008-04-21 2028-04-30 $ 1,037.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State