Search icon

DURELL ADAMS AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: DURELL ADAMS AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURELL ADAMS AND SONS, 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: 06 Mar 1979 (46 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: 611859
FEI/EIN Number 591898697

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

Address: 6337 HOLLOWAY ROAD, BAKER, FL, 32531
Mail Address: 6337 HOLLOWAY ROAD, BAKER, FL, 32531
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, BOB R President 6337 HOLLOWAY RD., BAKER, FL 00000
ADAMS, BOB R Director 6337 HOLLOWAY RD., BAKER, FL 00000
ADAMS, BOB R. Agent 6337 HOLLOWAY RD., BAKER, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 6337 HOLLOWAY ROAD, BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2001-05-17 6337 HOLLOWAY ROAD, BAKER, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-11 6337 HOLLOWAY RD., BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 1989-03-09 ADAMS, BOB R. -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State