Entity Name: | ADA'S NATURAL FOODS MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADA'S NATURAL FOODS MARKET, 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: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000011683 |
FEI/EIN Number |
522078876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 S CLEVELAND AVE, FORT MYERS, FL, 33907, US |
Mail Address: | 105 HAMILTON AVE, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONADIES NICHOLAS | President | 105 HAMILTON AVE, LEHIGH ACRES, FL, 33936 |
BONADIES NICHOLAS | Director | 105 HAMILTON AVE, LEHIGH ACRES, FL, 33936 |
BONADIES EDWARD | Vice President | 105 HAMILTON AVE, LEHIGH ACRES, FL, 33936 |
BONADIES MARYANN | Secretary | 105 HAMILTON AVE, LEHIGH ACRES, FL, 33936 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 4650 S CLEVELAND AVE, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-22 | 4650 S CLEVELAND AVE, FORT MYERS, FL 33907 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000940469 | LAPSED | 502009CA005686XXXXMB | 15TH JUD CIR. PALM BEACH CO. | 2014-11-28 | 2019-11-14 | $144,161.64 | MS WOOLBRIGHT BOCA GROVE, LLC, 2240 N.W. 19TH ST; SUITE 801, BOCA RATON, FLORIDA 33431 |
J14000940733 | LAPSED | 502009 CA 005686XXXXMB | 15TH JUD CIR. PALM BEACH CO. | 2014-10-28 | 2019-11-14 | $144,161.64 | WOOLBRIGHT VANDERBILT, LLC, 2240 N.W. 19TH ST; SUITE 801, BOCA RATON, FLORIDA 33431 |
J14000940477 | LAPSED | 502009CA005686XXXXMB | 15TH JUD CIR. PALM BEACH CO. | 2014-10-28 | 2019-11-14 | $144,161.64 | WMD LONDON SQUARE, LLC, 2240 N.W. 19TH STREET SUITE 801, BOCA RATON, FLORIDA 33431 |
J11000502836 | LAPSED | 10-CA-000417 | LEE COUNTY COURT | 2011-07-29 | 2016-08-09 | $1,538,591.14 | WELLS FARGO BANK, N.A., C/O WILLIAM E. BOWEN, 100 S. ASHLEY DR., STE 830, TAMPA, FLA 33602 |
J10000025434 | LAPSED | 09-CA-000935 | CIRCUIT COURT LEE COUNTY,FL | 2010-01-11 | 2015-01-28 | $121,536.01 | NEC FINANCIAL SERVICES, LLC, 1 PARK 80 PLAZA WEST, SADDLE BROOK, NJ 07663 |
J09002106184 | LAPSED | 09-CC-2673 | COUNTY COURT, LEE COUNTY | 2009-08-07 | 2014-08-12 | $8,199.01 | MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902 |
J09002080645 | LAPSED | 09-CA-1641 | LEE COUNTY CIRCUIT CIVIL | 2009-07-16 | 2014-07-23 | $102,831.88 | BURLINGTON COAT FACTORY OF FLORIDA, LLC, 1830 ROUTE 130 NORTH, BURLINGTON, NJ 08016 |
J09002175494 | LAPSED | 08-CA-023740 | CIR. CT. LEE CTY. FL | 2009-05-13 | 2014-10-13 | $623,845.80 | UNITED NATURAL FOODS, INC., ATTN: THOMAS CUMMINGS, PO BOX 706, KEENE, NH 03431 |
J08000447152 | LAPSED | 08-SC-17559 | ORANGE COUNTY COURT | 2008-12-15 | 2013-12-29 | $6,549.05 | DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FL 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-08-03 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State