Entity Name: | FRANK ADKINS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK ADKINS BUILDERS, 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: | 24 Oct 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | 590997 |
FEI/EIN Number |
591957491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12657 IVORY STONE LOOP, FT. MYERS,, FL, 33913 |
Mail Address: | 12657 IVORY STONE LOOP, FT. MYERS,, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINS FRANK S | President | 12657 IVORY STONE LOOP, FT. MYERS, FL, 33913 |
ADKINS FRANK S | Agent | 12657 IVORY STONE LOOP, FT. MYERS, FL., FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 12657 IVORY STONE LOOP, FT. MYERS, FL., FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 12657 IVORY STONE LOOP, FT. MYERS,, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 12657 IVORY STONE LOOP, FT. MYERS,, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | ADKINS, FRANK SPRES | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001206886 | LAPSED | 08-SC-007415 | LEE CTY CT SMALL CLAIMS DIV | 2009-03-05 | 2014-05-20 | $5,223.01 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
J04900015514 | LAPSED | 04-1817-CO-54 | PINELLAS CO COURT, CIV DIV | 2004-05-10 | 2009-06-18 | $10758.14 | COX LUMBER CO, 3300 FAIRFIELD AVE. SOUTH, ST. PETERSBURG, FL 33712 |
J04000048074 | LAPSED | 04-1061 CO 54 | PINELLAS COUNTY COURT | 2004-04-19 | 2009-05-10 | $10224.85 | AMERISURE INSURANCE CO., P.O. BOX 10790, ST PETERSBURG, FL 33710 |
J04900011039 | LAPSED | 03-2027 CA | LEE CO CIR CRT FORT MYERS | 2004-03-17 | 2009-04-28 | $15446.30 | PROFESSIONAL PAVING SYSTEMS, INC., 166601 OLD U.S. HIGHWAY 41, FORT MYERS, FL 33912 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-04-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-09-08 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State