Search icon

ADNIL CORPORAITON - Florida Company Profile

Company Details

Entity Name: ADNIL CORPORAITON
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADNIL CORPORAITON 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: 10 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000084427
FEI/EIN Number 593406454

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

Address: 6226 NE 1 ST, OCALA, FL, 34470
Mail Address: PO BOX 5395, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY DOUGLAS E. Vice President 4801 SW 1ST TERRACE, OCALA, FL, 34471
KUBIK KELLY L Vice President 10538 OAKVIEW POINTE TERRACE, GOTHA, FL, 34734
MARSHALL LORRAINE M. Vice President 16033 HAYES LANE, WOODBRIDGE, VA
DAY EUGENE R Agent 6226 NE 1ST STREET, OCALA, FL, 34470
DAY LINDA J Director 6226 NE 1ST STREET, OCALA, FL, 34470
DAY LINDA J President 6226 NE 1ST STREET, OCALA, FL, 34470
DAY EUGENE R Director 6226 NE 1ST STREET, OCALA, FL, 34470
DAY EUGENE R Secretary 6226 NE 1ST STREET, OCALA, FL, 34470
DAY EUGENE R Treasurer 6226 NE 1ST STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 6226 NE 1ST STREET, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 6226 NE 1 ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2001-02-13 6226 NE 1 ST, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State