Entity Name: | ADAMS TOBACCO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000078464 |
Address: | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
Mail Address: | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ADAMS MARTINA | Director | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
ADAMS MARTINA | President | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
ADAMS MARTINA | Secretary | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
ADAMS SEAN C | Vice President | 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001504472 | TERMINATED | 1000000540220 | FLAGLER | 2013-09-19 | 2033-10-03 | $ 560.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Domestic Profit | 2011-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State