Search icon

EVENTS, ADVENTURES 'N MORE, INC. - Florida Company Profile

Company Details

Entity Name: EVENTS, ADVENTURES 'N MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTS, ADVENTURES 'N MORE, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000077771
FEI/EIN Number 421545696

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

Address: 1500 W CYPRESS CREEK RD, 421, FT LAUDERDALE, FL, 33309
Mail Address: 4095 STATE ROAD 7, SUITE L-307, WELLINGTON, FL, 33449
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER RANDY President 10233 OAK MEADOW LANE, LAKE WORTH, FL, 33467
GARDNER RANDY Agent 10233 OAK MEADOW LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-03-08 1500 W CYPRESS CREEK RD, 421, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 10233 OAK MEADOW LANE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 1500 W CYPRESS CREEK RD, 421, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2004-05-25 - -
REGISTERED AGENT NAME CHANGED 2004-05-25 GARDNER, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000227466 LAPSED CACE-15-002983-13 BROWARD COUNTY CIRCUIT COURT 2016-03-30 2021-04-06 $27,829.64 GREATER MEDIA INC., A MASSACHUSETTS CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State