Entity Name: | ADRIA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADRIA GROUP 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: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P15000053952 |
FEI/EIN Number |
47-4329430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24850 Old 41 rd, Bonita Springs, FL, 34135, US |
Mail Address: | 24850 Old 41 rd, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADING BEN | President | 24850 Old 41 rd, Bonita Springs, FL, 34135 |
Campbell Daniel | Vice President | 24850 Old 41 rd, Bonita Springs, FL, 34135 |
Mading Benjamin T | Agent | 24850 Old 41 rd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 24850 Old 41 rd, 19, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 24850 Old 41 rd, 19, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 24850 Old 41 rd, 19, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Mading, Benjamin Travis | - |
AMENDMENT | 2016-12-15 | - | - |
AMENDMENT | 2015-10-19 | - | - |
AMENDMENT | 2015-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000800811 | ACTIVE | 1000000847679 | COLLIER | 2019-11-15 | 2039-12-11 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000674273 | LAPSED | 2019-CA-001422 | LEE COUNTY CIRCUIT CIVIL COURT | 2019-09-13 | 2024-10-14 | $50,898.95 | REXEL USA, INC. F/K/A REXEL, INC., 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254 |
J19000105617 | TERMINATED | 1000000812529 | COLLIER | 2019-02-01 | 2029-02-13 | $ 511.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000105625 | ACTIVE | 1000000812531 | COLLIER | 2019-02-01 | 2039-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000156109 | TERMINATED | 1000000777987 | COLLIER | 2018-04-05 | 2028-04-18 | $ 1,406.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
INFO ONLY | 2019-11-06 |
REINSTATEMENT | 2018-10-08 |
AMENDED ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2017-02-15 |
Amendment | 2016-12-15 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-10-19 |
Amendment | 2015-10-14 |
Domestic Profit | 2015-06-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State