Entity Name: | ADAMS GROUP HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P00000086983 |
FEI/EIN Number | 651038341 |
Mail Address: | 3800 South Ocean Drive, Hollywood, FL, 33019, US |
Address: | 7131 SW 16th Street, Pembrook Pines, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JOYCE Y | Agent | 7131 SW 16th Street, Pembrook Pines, FL, 33023 |
Name | Role | Address |
---|---|---|
ADAMS JOYCE Y | President | 7131 SW 16th Street, Pembrook Pines, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021782 | RIGHT COMPANION SERVICES | EXPIRED | 2010-03-08 | 2015-12-31 | No data | 7131 SW 16TH STREET, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 7131 SW 16th Street, Pembrook Pines, FL 33023 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 7131 SW 16th Street, Pembrook Pines, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 7131 SW 16th Street, Pembrook Pines, FL 33023 | No data |
CANCEL ADM DISS/REV | 2007-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000109569 | TERMINATED | 1000000944835 | BROWARD | 2024-02-21 | 2034-02-28 | $ 1,488.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000750757 | TERMINATED | 1000000239303 | BROWARD | 2011-11-01 | 2021-11-17 | $ 1,593.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-06-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-17 |
ANNUAL REPORT | 2011-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State