Search icon

ADOBE INTERNATIONAL, INC.

Company Details

Entity Name: ADOBE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1998 (27 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: P98000044879
FEI/EIN Number 650836295
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

Agent

Name Role Address
VAN MATT Agent 9001 SW 122 AVE, MIAMI, FL, 33186

President

Name Role Address
SLIFE ROBERT C President 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Secretary

Name Role Address
SLIFE ROBERT C Secretary 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Treasurer

Name Role Address
SLIFE ROBERT C Treasurer 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Director

Name Role Address
SLIFE ROBERT C Director 4565 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-17 VAN, MATT No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 9001 SW 122 AVE, 307, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-18 3148 NW 72ND AVE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 1999-10-18 3148 NW 72ND AVE, MIAMI, FL 33122 No data

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 Feb 2025

Sources: Florida Department of State