Search icon

ADRIA GROUP INC

Company Details

Entity Name: ADRIA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000053952
FEI/EIN Number 47-4329430
Address: 24850 Old 41 rd, 19, Bonita Springs, FL 34135
Mail Address: 24850 Old 41 rd, 19, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mading, Benjamin Travis Agent 24850 Old 41 rd, 19, Bonita Springs, FL 34135

President

Name Role Address
MADING, BEN President 24850 Old 41 rd, 19 Bonita Springs, FL 34135

Vice President

Name Role Address
Campbell, Daniel Vice President 24850 Old 41 rd, 19 Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 24850 Old 41 rd, 19, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 24850 Old 41 rd, 19, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2017-04-06 24850 Old 41 rd, 19, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Mading, Benjamin Travis No data
AMENDMENT 2016-12-15 No data No data
AMENDMENT 2015-10-19 No data No data
AMENDMENT 2015-10-14 No data No data

Debts

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

Documents

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: 20 Feb 2025

Sources: Florida Department of State