Search icon

ADAMS PLAZA, INC.

Company Details

Entity Name: ADAMS PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 1995 (30 years ago)
Date of dissolution: 20 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 1998 (27 years ago)
Document Number: P95000049416
FEI/EIN Number 593363842
Address: 901 N MAIN ST, JACKSONVILLE, FL, US
Mail Address: 901 N MAIN ST, JACKSONVILLE, FL, 32202, US
Place of Formation: FLORIDA

Agent

Name Role Address
GAUDRY CHARLES L Agent 901 N MAIN ST, JACKSONVILLE, FL, 32202

President

Name Role Address
GAUDRY CHARLES L President 901 N MAIN ST, JACKSONVILLE, FL

Director

Name Role Address
GAUDRY CHARLES L Director 901 N MAIN ST, JACKSONVILLE, FL
VAN WINKEL ROBERT Director 901 N MAIN ST, JACKSONVILLE, FL
MUYERS DAVID Director 901 N MAIN ST, JACKSONVILLE, FL
KNIGHT ROBERT Director 901 N MAIN ST, JACKSONVILLE, FL

Secretary

Name Role Address
GAUDRY CHARLES L Secretary 901 N MAIN ST, JACKSONVILLE, FL

Treasurer

Name Role Address
GAUDRY CHARLES L Treasurer 901 N MAIN ST, JACKSONVILLE, FL

Vice President

Name Role Address
VAN WINKEL ROBERT Vice President 901 N MAIN ST, JACKSONVILLE, FL
MUYERS DAVID Vice President 901 N MAIN ST, JACKSONVILLE, FL
KNIGHT ROBERT Vice President 901 N MAIN ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 901 N MAIN ST, JACKSONVILLE, FL No data
CHANGE OF MAILING ADDRESS 1997-05-14 901 N MAIN ST, JACKSONVILLE, FL No data
REGISTERED AGENT NAME CHANGED 1997-05-14 GAUDRY, CHARLES LJR No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 901 N MAIN ST, JACKSONVILLE, FL 32202 No data
AMENDMENT 1996-07-17 No data No data

Documents

Name Date
Voluntary Dissolution 1998-04-20
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-28
DOCUMENTS PRIOR TO 1997 1995-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State