Entity Name: | AD FARMACEUTICALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000055460 |
Address: | 5150 NW 160TH STREET, REDDICK, FL, 32686, US |
Mail Address: | 5150 NW 160TH STREET, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT D | Agent | 5150 NW 160TH STREET, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
JONES ROBERT | President | 5150 NW 160TH STREET, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
LOPEZ ALVIN | Vice President | 1444 MURRAY DRIVE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2020-10-22 | AD FARMACEUTICALS, INC | No data |
Name | Date |
---|---|
Name Change | 2020-10-22 |
ANNUAL REPORT | 2020-06-28 |
Domestic Profit | 2019-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State