Search icon

ADEGA ENTERPRISES, INC.

Company Details

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

form 5500

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
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 2023-03-24
Name of individual signing GREGORY AYLWARD
Valid signature Filed with authorized/valid electronic signature
ADEGA ENTERPRISES, INC. PROFIT SHARING PLAN 2021 275371071 2022-04-13 ADEGA ENTERPRISES, INC. 2
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

Agent

Name Role Address
AYLWARD GREGORY T Agent 4897 SW 116TH PL., OCALA, FL, 34476

President

Name Role Address
AYLWARD GREGORY T President 4897 SW 116th PL, Ocala, FL, 34476

Secretary

Name Role Address
AYLWARD DEBORAH J Secretary 4897 SW 116th PL, Ocala, FL, 34476

Fictitious Names

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

Events

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

Documents

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