Search icon

ADZ PROPERTIES, INC.

Company Details

Entity Name: ADZ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000097275
FEI/EIN Number 320306278
Address: 610 27th st sw, NAPLES, FL, 34117, US
Mail Address: 610 27th st sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SIMUT MIHAI A Agent 610 27th st sw, NAPLES, FL, 34117

President

Name Role Address
SIMUT MIHAI A President 610 27th st sw, NAPLES, FL, 34117

Secretary

Name Role Address
SIMUT MIHAI A Secretary 610 27th st sw, NAPLES, FL, 34117

Treasurer

Name Role Address
SIMUT MIHAI A Treasurer 610 27th st sw, NAPLES, FL, 34117

Director

Name Role Address
SIMUT MIHAI A Director 610 27th st sw, NAPLES, FL, 34117

VIPT

Name Role Address
SIMUT DANIELA VIPT 610 27th st sw, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 610 27th st sw, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2015-04-27 610 27th st sw, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 610 27th st sw, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2010-03-29 SIMUT, MIHAI APRST No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State