Search icon

ADAMS REALTY OF DELAND INC.

Company Details

Entity Name: ADAMS REALTY OF DELAND INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1949 (76 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 157308
FEI/EIN Number 59-0595857
Address: 977 Smokerise Blvd, Port Orange, FL 32127
Mail Address: 977 Smokerise Blvd, Port Orange, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Adams, Paul N Agent 977 Smokerise Blvd, Port Orange, FL 32127

President

Name Role Address
Adams, Paul N. President 977 Smokerise Blvd, Port Orange, FL 32127

Vice President

Name Role Address
Adams, Ira R Vice President 1680 Carr Street, Deland, FL 32720
Strezo, Shelley Vice President 3507 Baywood Drive, Shreveport, LA 71118

Co

Name Role Address
Adams, Ira R Co 1680 Carr Street, Deland, FL 32720
Strezo, Shelley Co 3507 Baywood Drive, Shreveport, LA 71118

Secretary

Name Role Address
Adams, Ira R Secretary 1680 Carr Street, Deland, FL 32720
Strezo, Shelley Secretary 3507 Baywood Drive, Shreveport, LA 71118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 977 Smokerise Blvd, Port Orange, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 977 Smokerise Blvd, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2017-01-10 977 Smokerise Blvd, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2014-01-21 Adams, Paul N No data
NAME CHANGE AMENDMENT 1984-07-17 ADAMS REALTY OF DELAND INC. No data
NAME CHANGE AMENDMENT 1977-10-04 ORANGE BELT PHARMACY, INC. No data
EVENT CONVERTED TO NOTES 1977-10-04 No data No data
NAME CHANGE AMENDMENT 1967-12-08 MCIRA-ORANGE BELT PHARMACY, INC. No data
EVENT CONVERTED TO NOTES 1967-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-04

Date of last update: 07 Feb 2025

Sources: Florida Department of State