Entity Name: | ADEGA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 26 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | P11000021205 |
FEI/EIN Number | 275371071 |
Address: | 4897 SW 116th PL, Ocala, FL, 34476, US |
Mail Address: | 4897 SW 116TH PL., OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADEGA ENTERPRISES, INC. PROFIT SHARING PLAN | 2022 | 275371071 | 2023-03-24 | ADEGA ENTERPRISES, INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-03-24 |
Name of individual signing | GREGORY AYLWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-03-04 |
Business code | 561430 |
Sponsor’s telephone number | 3522991379 |
Plan sponsor’s address | 4897 SW 116TH PL, OCALA, FL, 344764463 |
Signature of
Role | Plan administrator |
Date | 2022-04-13 |
Name of individual signing | GREGORY AYLWARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
AYLWARD GREGORY T | Agent | 4897 SW 116TH PL., OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
AYLWARD GREGORY T | President | 4897 SW 116th PL, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
AYLWARD DEBORAH J | Secretary | 4897 SW 116th PL, Ocala, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000120911 | PINCH A PENNY | EXPIRED | 2011-12-13 | 2016-12-31 | No data | 532 NORTH HIGHWAY 271441, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 4897 SW 116th PL, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-28 | 4897 SW 116TH PL., OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2011-11-22 | 4897 SW 116th PL, Ocala, FL 34476 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-15 |
Reg. Agent Change | 2011-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State