Search icon

ADALIO AND ADALIO, INC. - Florida Company Profile

Company Details

Entity Name: ADALIO AND ADALIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADALIO AND ADALIO, 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: 30 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V25524
FEI/EIN Number 593114196

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

Address: 5825 GUENEVERE COURT, SAINT CLOUD, FL, 34772, US
Mail Address: 5825 GUENEVERE COURT, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADALIO, STEPHEN Agent 1628 CYPRESS WOODS CR., ST. CLOUD, FL, 34722
ADALIO STEPHEN President 3427 CYPRESS POINT CIR, ST CLOUD, FL, 34772
ADALIO STEPHEN Treasurer 3427 CYPRESS POINT CIR, ST CLOUD, FL, 34772
ADALIO LESLIE Vice President 3427 CYPRESS POINT CIR, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 5825 GUENEVERE COURT, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2001-04-17 5825 GUENEVERE COURT, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State