Search icon

ADERIA DESIGNS INC

Company Details

Entity Name: ADERIA DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P11000027909
FEI/EIN Number 451053381
Address: 4000 BONNIE DR, APOPKA, FL, 32703, US
Mail Address: 4000 BONNIE DR, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONTER CHRISTOPHER R Agent 4000 BONNIE DR, APOPKA, FL, 32703

President

Name Role Address
CONTER CHRISTOPHER R President 4000 BONNIE DR, APOPKA, FL, 32703

Vice President

Name Role Address
CHAPMAN STEPHEN M Vice President 4000 BONNIE DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 4000 BONNIE DR, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 4000 BONNIE DR, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 4000 BONNIE DR, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000272142 TERMINATED 1000000656229 SEMINOLE 2015-02-03 2035-02-18 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000272159 TERMINATED 1000000656230 SEMINOLE 2015-02-03 2035-02-18 $ 2,054.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State