Search icon

ADFACTOR, INC.

Company Details

Entity Name: ADFACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2009 (16 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: P09000011549
FEI/EIN Number 264248024
Address: 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
Mail Address: 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MILANESE STEVEN D Agent 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Chief Executive Officer

Name Role Address
MILANESE STEVEN D Chief Executive Officer 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Chief Operating Officer

Name Role Address
LAWANDALES JARED M Chief Operating Officer 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Chief Strategy Officer

Name Role Address
RAMSIER KEVIN Chief Strategy Officer 12871 WARM CREEK RD., DEWITT, MI, 48820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040611 DOWN BY THE RIVER EXPIRED 2012-04-30 2017-12-31 No data 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
G12000040613 SEO EXPIRED 2012-04-30 2017-12-31 No data 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-05 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2011-07-05 1129 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001784876 TERMINATED 1000000552773 BREVARD 2013-11-06 2023-12-26 $ 588.21 STATE OF FLORIDA0011186

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-05
ANNUAL REPORT 2010-04-15
Domestic Profit 2009-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State