Search icon

ADOPTION LAW SOURCE, P.A. - Florida Company Profile

Company Details

Entity Name: ADOPTION LAW SOURCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADOPTION LAW SOURCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 31 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P15000035938
FEI/EIN Number 47-3793530

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

Address: 2527 SEVEN SPRINGS BLVD., TRINITY, FL, 34655
Mail Address: 2527 SEVEN SPRINGS BLVD., TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARTAGLIA MELISSA A President 2527 SEVEN SPRINGS BLVD., TRINITY, FL, 34655
TARTAGLIA MELISSA A Agent 2527 SEVEN SPRINGS BLVD., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2527 SEVEN SPRINGS BLVD., TRINITY, FL 34655 -
NAME CHANGE AMENDMENT 2015-09-18 ADOPTION LAW SOURCE, P.A. -
AMENDMENT 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 2527 SEVEN SPRINGS BLVD., TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-05-05 2527 SEVEN SPRINGS BLVD., TRINITY, FL 34655 -

Documents

Name Date
Voluntary Dissolution 2022-10-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-11
Name Change 2015-09-18
Amendment 2015-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State