Search icon

A.D. DEVELOPMENT II, INC. - Florida Company Profile

Company Details

Entity Name: A.D. DEVELOPMENT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D. DEVELOPMENT II, 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: 11 Mar 1999 (26 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: P99000022673
FEI/EIN Number 650911783

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

Address: 4109 Brynwood Dr., Naples, FL, 34119, US
Mail Address: 4109 Brynwood Dr., Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durrett Alva E President 4109 Brynwood Dr., Naples, FL, 34119
Durrett Alva E Director 4109 Brynwood Dr., Naples, FL, 34119
DURRETT ALVA E Agent 4109 Brynwood Dr., Naples, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4109 Brynwood Dr., Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4109 Brynwood Dr., Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-01-28 4109 Brynwood Dr., Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2011-04-08 DURRETT, ALVA EJR. -

Documents

Name Date
Voluntary Dissolution 2022-05-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State