Search icon

ADAMS FRUIT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS FRUIT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS FRUIT COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1963 (62 years ago)
Document Number: 273712
FEI/EIN Number 591017325

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

Address: 1855 DUNDEE RD, WINTER HAVEN, FL, 33884, US
Mail Address: 1855 DUNDEE RD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DANIEL J. Vice President 1855 DUNDEE RD, WINTER HAVEN, FL, 33884
ADAMS THOMAS E. President 1855 DUNDEE RD, WINTER HAVEN, FL, 33884
FORREST PAULA ANN A Secretary 5000 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898
ADAMS ANN Asst 1855 DUNDEE RD, WINTER HAVEN, FL, 33884
Adams Daniel J Agent 1855 DUNDEE RD., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Adams, Daniel John -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1855 DUNDEE RD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2022-01-27 1855 DUNDEE RD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1855 DUNDEE RD., WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42415.00
Total Face Value Of Loan:
42415.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42415
Current Approval Amount:
42415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
42615.29

Date of last update: 01 Jun 2025

Sources: Florida Department of State