Search icon

A D N ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A D N ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A D N ENTERPRISES, 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: 19 Jun 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: P98000055941
FEI/EIN Number 593523128

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

Address: 206 LAKE HARRIS DRIVE, LAKELAND, FL, 33813, US
Mail Address: 206 LAKE HARRIS DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLLS ANGELO D President P.O. BOX 91013 N/A, LAKELAND, FL, 33804
NICOLLS ANGELO D Director P.O. BOX 91013 N/A, LAKELAND, FL, 33804
NICOLLS ANGELO D Agent 206 LAKE HARRIS DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-26 206 LAKE HARRIS DRIVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2008-10-26 206 LAKE HARRIS DRIVE, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000040062 TERMINATED 1000000567383 POLK 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001045312 TERMINATED 1000000431912 POLK 2012-12-12 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000737067 TERMINATED 1000000305901 POLK 2012-10-18 2032-10-25 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2009-06-09
REINSTATEMENT 2008-10-26
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State