Search icon

ADAMEK BUILDERS SUPPLY, INC.

Company Details

Entity Name: ADAMEK BUILDERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-0868430
Address: 5805 PARK BLVD., PINELLAS PARK, FL 33781
Mail Address: P.O. BOX 5, PINELLAS PARK, FL 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMEK, JOHN Agent 5805 PARK BOULEVARD, PO BOX 5, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
ADAMEK, STANCEL D Treasurer 5805 PARK BLVD., PINELLAS PARK, FL 33781

President

Name Role Address
ADAMEX, JOHN President 5805 PARK BLVD., PINELLAS PARK, FL

Director

Name Role Address
ADAMEX, JOHN Director 5805 PARK BLVD., PINELLAS PARK, FL

Secretary

Name Role Address
ADAMEK, STANCEL D Secretary 5805 PARK BLVD., PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 5805 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 5805 PARK BOULEVARD, PO BOX 5, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 1998-03-19 5805 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1993-04-12 ADAMEK, JOHN No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State