Search icon

ADVENTAL ENTERPRISES, INC.

Company Details

Entity Name: ADVENTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P18000014050
FEI/EIN Number 824421183
Address: 611 N WYMORE RD, WINTER PARK, FL, 32789, US
Mail Address: 611 N WYMORE RD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUSEWELLE JAMES E Agent 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787

Director

Name Role Address
GUSEWELLE JAMES E Director 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787
GUSEWELLE JOANN I Director 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787

President

Name Role Address
GUSEWELLE JAMES E President 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
GUSEWELLE JAMES E Secretary 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
GUSEWELLE JAMES E Treasurer 12541 DALLINGTON TER, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138574 TEAMLOGIC IT OF WINTER PARK FL ACTIVE 2022-11-07 2027-12-31 No data 611 N WYMORE RD STE 221, WINTER PARK, FL, 32789
G18000045488 TEAMLOGIC IT 60925 EXPIRED 2018-04-09 2023-12-31 No data 12541 DALLINGTON TERRACE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 611 N WYMORE RD, SUITE 221, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-05-14 611 N WYMORE RD, SUITE 221, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129849 ACTIVE 1000000981064 ORANGE 2024-02-16 2034-03-06 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000129856 ACTIVE 1000000981065 ORANGE 2024-02-16 2044-03-06 $ 15,868.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State