Search icon

NINE MONTHS ADOPTIONS, INC.

Company Details

Entity Name: NINE MONTHS ADOPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 17 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000006678
FEI/EIN Number 742806225
Address: 9101 W 110TH STREET, OVERLAND PARK, KS, 66210
Mail Address: 9101 W 110TH STREET, OVERLAND PARK, KS, 66210
Place of Formation: KANSAS

Agent

Name Role Address
LANCE SEAN T Agent 411 S MELVILLE AVE #2, TAMPA, FL, 33603

President

Name Role Address
MARS SCOTT President 13242 LONG, OVERLAND PARK, KS, 66213

Director

Name Role Address
EDSTROM JACK Director 11811 W. 149TH, OLATHE, KS, 66062
MARS TED Director 10029 CONNELL, OVERLAND PARK, KS, 66212
MORRIS WADE Director 13242 LONG, OVERLAND PARK, KS, 66213

Vice President

Name Role Address
MARS SUSAN Vice President 10029 CONNELL, OVERLAND PARK, KS, 66212

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-31 9101 W 110TH STREET, OVERLAND PARK, KS 66210 No data
CHANGE OF MAILING ADDRESS 2003-07-31 9101 W 110TH STREET, OVERLAND PARK, KS 66210 No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 411 S MELVILLE AVE #2, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2001-10-25 LANCE, SEAN T No data
REINSTATEMENT 2001-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-07-28
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-08-03
ANNUAL REPORT 1998-04-10
Foreign Profit 1997-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State