Search icon

ADENTO INC. - Florida Company Profile

Company Details

Entity Name: ADENTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADENTO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000067717
FEI/EIN Number 90-0881957

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

Address: 7339 NW 54TH ST, MIAMI, FL, 33166
Mail Address: 7339 NW 54TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO PATRICK Director Mannheimer Str. 97, Frankfurt, 60327
ACKERMANN THILO President Mannheimer Str. 97, Frankfurt, 60327
ACKERMANN THILO Treasurer Mannheimer Str. 97, Frankfurt, 60327
WISPLINGHOFF ANDRE Vice President Mannheimer Str. 97, Frankfurt, 60327
RIZZO PATRICK Secretary Mannheimer Str. 97, Frankfurt, 60327
FARMER GARY D Agent ONE EAST BROWARD BLVD STE 1010, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 ONE EAST BROWARD BLVD STE 1010, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2012-08-30 - -
REGISTERED AGENT NAME CHANGED 2012-08-30 FARMER, GARY DJR. ESQ -

Documents

Name Date
ANNUAL REPORT 2013-02-13
Amendment 2012-08-30
Domestic Profit 2012-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State