Search icon

ADPARTNER OF SW-FLORIDA, CORP.

Company Details

Entity Name: ADPARTNER OF SW-FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000066466
FEI/EIN Number 650934035
Address: 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901
Mail Address: 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MATLAND RUDOLPH K Agent 12995 S CLEVELAND AVE #107, FORT MYERS, FL, 33907

President

Name Role Address
WEIL SIMONE MARIA President 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Vice President

Name Role Address
WEIL SIMONE MARIA Vice President 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Secretary

Name Role Address
WEIL SIMONE MARIA Secretary 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Treasurer

Name Role Address
WEIL SIMONE MARIA Treasurer 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Director

Name Role Address
WEIL SIMONE MARIA Director 3710 CLEVELAND AVENUE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-15 MATLAND, RUDOLPH K No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 12995 S CLEVELAND AVE #107, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000122220 LAPSED 01020610011 03594 02593 2002-03-12 2022-03-27 $ 4,511.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State