Search icon

THE ADAM LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE ADAM LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ADAM LAW FIRM, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P09000007391
FEI/EIN Number 264108206

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

Address: 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL, 32773, US
Mail Address: 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM GABRIEL EEsq. Director 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL, 32773
ADAM GABRIEL EEsq. Agent 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL 32773 -
AMENDMENT 2015-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-10 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2015-12-10 111 E LAKE MARY BLVD - STE. 107, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2014-04-03 ADAM, GABRIEL E, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
Amendment 2015-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State