Search icon

ADOBE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ADOBE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADOBE INTERNATIONAL, INC. 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: 19 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000044879
FEI/EIN Number 650836295

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

Address: 3148 NW 72ND AVE, MIAMI, FL, 33122
Mail Address: 3148 NW 72ND AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIFE ROBERT C President 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
SLIFE ROBERT C Secretary 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
SLIFE ROBERT C Treasurer 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
SLIFE ROBERT C Director 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
VAN MATT Agent 9001 SW 122 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-17 VAN, MATT -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 9001 SW 122 AVE, 307, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-18 3148 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1999-10-18 3148 NW 72ND AVE, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017867 LAPSED 01-24827 CA 02 11TH JUD CIR MIAMI-DADE CO 2002-08-06 2008-12-12 $135000.00 SERVICIO AGRICOLA COMERCIAL LTDA, 4422 WOODFIELD BOULEVARD, BOCA RATON, FL 33434

Documents

Name Date
Off/Dir Resignation 2002-02-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-10-18
Domestic Profit 1998-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State