Search icon

ADIMAS MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: ADIMAS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIMAS MANAGEMENT CORP. 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: 11 May 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 620601
FEI/EIN Number 591909574

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

Address: 2140 11TH AVENUE SOUTH, SUITE 210, BIRMINGHAM, AL, 35205, US
Mail Address: 2140 11TH AVENUE SOUTH, SUITE 210, BIRMINGHAM, AL, 35205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY SHARON N President 2140 11TH AVE. SOUTH, SUITE 210, BIRMINGHAM, AL, 35205
HESTER ROBERT H STR 2140 11TH AVE. SOUTH, SUITE 210, BIRMINGHAM, AL, 35205
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-01-06 2140 11TH AVENUE SOUTH, SUITE 210, BIRMINGHAM, AL 35205 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 2140 11TH AVENUE SOUTH, SUITE 210, BIRMINGHAM, AL 35205 -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Reg. Agent Resignation 2018-08-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-10-27
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State