Search icon

ADA IMO INC. - Florida Company Profile

Company Details

Entity Name: ADA IMO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADA IMO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P09000019555
FEI/EIN Number 264378165

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

Address: 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134
Mail Address: 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN & GRIGSBY, P.C. Agent 9110 STRADA PLACE, NAPLES, FL, 34108
DAGGE RAINER President 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134
DAGGE RAINER Secretary 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134
DAGGE RAINER Treasurer 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134
DAGGE RAINER Director 239 DOLPHIN COVE CT., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-27 239 DOLPHIN COVE CT., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2010-12-02 COHEN & GRIGSBY, P.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State