Search icon

JENNIFER E. ADICKS, SLP, PA

Company Details

Entity Name: JENNIFER E. ADICKS, SLP, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000032520
FEI/EIN Number 59-3252349
Address: 1797 OLD MOULTRIE RD, SUITE 109, ST AUGUSTINE, FL 32086
Mail Address: 1797 OLD MOULTRIE RD, SUITE 109, ST AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EBERLING, BOB Agent 1400 OLD DIXIE HWY, SUITE E, ST AUGUSTINE, FL 32086

President

Name Role Address
ADICKS, JENNIFER E President 1797 OLD MOULTRIE RD STE 109, ST AUGUSTINE, FL

Vice President

Name Role Address
ADICKS, JENNIFER E Vice President 1797 OLD MOULTRIE RD STE 109, ST AUGUSTINE, FL

Secretary

Name Role Address
ADICKS, JENNIFER E Secretary 1797 OLD MOULTRIE RD STE 109, ST AUGUSTINE, FL

Treasurer

Name Role Address
ADICKS, JENNIFER E Treasurer 1797 OLD MOULTRIE RD STE 109, ST AUGUSTINE, FL

Director

Name Role Address
ADICKS, JENNIFER E Director 1797 OLD MOULTRE RD STE 109, ST AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 1797 OLD MOULTRIE RD, SUITE 109, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2000-05-23 1797 OLD MOULTRIE RD, SUITE 109, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1996-04-29 EBERLING, BOB No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 1400 OLD DIXIE HWY, SUITE E, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State