Search icon

GARY MCADAMS, P.A.

Company Details

Entity Name: GARY MCADAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: P03000009443
FEI/EIN Number 562313809
Address: 8097 SE 174th Belhaven Loop, The Villages, FL, 32162, US
Mail Address: 8097 SE 174th Belhaven Loop, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MCADAMS GARRETT J Agent 8097 SE 174th Belhaven Loop, The Villages, FL, 32162

President

Name Role Address
MCADAMS GARRETT JPres. President 8097 SE 174th Belhaven Loop, The Villages, FL, 32162

Vice President

Name Role Address
McAdams Jennifer A Vice President 4139 EAGLE AVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146952 GARY MCADAMS, P.A. THE VILLAGES REAL ESTATE ACTIVE 2022-11-30 2027-12-31 No data 4139 EAGLE AVE, KEY WEST, FL, 33040
G21000128051 GARY MCADAMS, PA CENTRAL FLORIDA REAL ESTATE ACTIVE 2021-09-23 2026-12-31 No data 4139 EAGLE AVE, KEY WEST, FL, 33040--452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8097 SE 174th Belhaven Loop, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2024-04-25 8097 SE 174th Belhaven Loop, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8097 SE 174th Belhaven Loop, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2023-11-16 MCADAMS, GARRETT JEROME No data
REINSTATEMENT 2014-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2008-01-25 GARY MCADAMS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State