Search icon

ADAMS TOBACCO COMPANY

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
ADAMS MARTINA Director 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136

President

Name Role Address
ADAMS MARTINA President 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
ADAMS MARTINA Secretary 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
ADAMS SEAN C Vice President 105 MOODY BLVD UNIT E, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2011-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State