Search icon

ADAMEK BUILDERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ADAMEK BUILDERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMEK BUILDERS SUPPLY, 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: 13 Apr 1959 (66 years ago)
Date of dissolution: 05 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: 222546
FEI/EIN Number 590868430

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

Address: 5805 PARK BLVD., PINELLAS PARK, FL, 33781, US
Mail Address: P.O. BOX 5, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMEX JOHN President 5805 PARK BLVD., PINELLAS PARK, FL
ADAMEX JOHN Director 5805 PARK BLVD., PINELLAS PARK, FL
ADAMEK STANCEL D Secretary 5805 PARK BLVD., PINELLAS PARK, FL, 33781
ADAMEK STANCEL D Treasurer 5805 PARK BLVD., PINELLAS PARK, FL, 33781
ADAMEK JOHN Agent 5805 PARK BOULEVARD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 5805 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 5805 PARK BOULEVARD, PO BOX 5, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-03-19 5805 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 1993-04-12 ADAMEK, JOHN -

Documents

Name Date
Voluntary Dissolution 2004-03-05
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2459097 0420600 1985-08-02 5805 PARK BLVD, PINELLAS PARK, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-02
Case Closed 1985-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-08-20
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-08-20
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-08-20
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-08-20
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 5
14030217 0420600 1978-02-09 5805 PARK BOULEVARD, Pinellas Park, FL, 33565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1984-03-10
14029680 0420600 1977-09-16 5805 PARK BOULEVARD, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1978-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 B01 VI
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-09-21
Abatement Due Date 1977-10-06
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1977-09-21
Abatement Due Date 1977-10-11
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-09-21
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1977-09-21
Abatement Due Date 1977-10-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-09-21
Abatement Due Date 1977-10-11
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1977-09-21
Abatement Due Date 1977-10-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
13745955 0419700 1973-01-17 522 WEST MAIN STREET, New Port Richey, FL, 33552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-02-15
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-02-15
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-02-14
Abatement Due Date 1973-03-03
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State