Search icon

FLORIDA ADAMS BOCA, INC.

Company Details

Entity Name: FLORIDA ADAMS BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1986 (39 years ago)
Date of dissolution: 01 Aug 1989 (36 years ago)
Last Event: MERGER
Event Date Filed: 01 Aug 1989 (36 years ago)
Document Number: J18281
FEI/EIN Number 11-2808416
Address: % UNITED CORPORATE SERVICES, INC., 1410 BROADWAY SUITE 502, N. MIAMI BEACH, FL 10018
Mail Address: % UNITED CORPORATE SERVICES, INC., 1410 BROADWAY SUITE 502, N. MIAMI BEACH, FL 10018
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
FANG, JEFFREY President 1410 BROADWAY, NEW YORK, NY.

Director

Name Role Address
FANG, JEFFREY Director 1410 BROADWAY, NEW YORK, NY.
CHIANG, Y. S. Director 1410 BROADWAY, NEW YORK, NY.
FANG, KENNETH Director 1410 BRADWAY, NEW YORK, NY.
MCCARTHY, MARIAN Director 1410 BROADWAY, NEW YORK, NY.

Secretary

Name Role Address
CHIANG, Y. S. Secretary 1410 BROADWAY, NEW YORK, NY.

Chairman

Name Role Address
FANG, KENNETH Chairman 1410 BRADWAY, NEW YORK, NY.

Vice President

Name Role Address
MCCARTHY, MARIAN Vice President 1410 BROADWAY, NEW YORK, NY.

Executive Vice President

Name Role Address
FANG, CHRISTINE Executive Vice President 1410 BROADWAY, NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 1989-08-01 No data MERGING INTO: J41527
CHANGE OF PRINCIPAL ADDRESS 1988-07-11 % UNITED CORPORATE SERVICES, INC., 1410 BROADWAY SUITE 502, N. MIAMI BEACH, FL 10018 No data
CHANGE OF MAILING ADDRESS 1988-07-11 % UNITED CORPORATE SERVICES, INC., 1410 BROADWAY SUITE 502, N. MIAMI BEACH, FL 10018 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State