Entity Name: | ADOBE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 11 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | P95000097130 |
FEI/EIN Number | 65-0629065 |
Address: | 798 SW 18TH STREET, BOCA RATON, FL 33486 |
Mail Address: | 3501 BIMINI LANE, N 1, COCONUT CREEK, FL 33066 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perri, Thomas J | Agent | 3501 BIMINI LANE, N 1, COCONUT CREEK, FL 33066 |
Name | Role | Address |
---|---|---|
LAUFENBERG, GARY | President | 3690 NW 87TH AVE, COOPER CITY, FL 33024 |
Name | Role | Address |
---|---|---|
ORTEGA, ELSIE | Secretary | 3501 BIMINI LANE, N 1 COCONUT CREEK, FL 33066 |
Name | Role | Address |
---|---|---|
ORTEGA, ELSIE | Treasurer | 3501 BIMINI LANE, N 1 COCONUT CREEK, FL 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 798 SW 18TH STREET, BOCA RATON, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 798 SW 18TH STREET, BOCA RATON, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 3501 BIMINI LANE, N 1, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | Perri, Thomas J | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State