Search icon

LAWRENCE S. ADAMS, INC.

Company Details

Entity Name: LAWRENCE S. ADAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2003 (22 years ago)
Date of dissolution: 04 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: P03000017726
FEI/EIN Number 043743114
Address: 1470 NE 125TH TERRACE, APARTMENT PH-11, NORTH MIAMI, FL, 33161
Mail Address: 1470 NE 125TH TERRACE, APARTMENT PH-11, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS LAWRENCE S Agent 1470 NE 125TH TERRACE, NORTH MIAMI, FL, 33161

President

Name Role Address
ADAMS LAWRENCE S President 1470 NE 125TH TERRACE PH-11, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
ADAMS LAWRENCE S Secretary 1470 NE 125TH TERRACE PH-11, NORTH MIAMI, FL, 33161

Director

Name Role Address
ADAMS LAWRENCE S Director 1470 NE 125TH TERRACE PH-11, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 1470 NE 125TH TERRACE, APARTMENT PH-11, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2005-04-01 1470 NE 125TH TERRACE, APARTMENT PH-11, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2005-04-01 ADAMS, LAWRENCE S No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 1470 NE 125TH TERRACE, PH-11, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State