Search icon

A.D.M. FARMS, INC.

Headquarter

Company Details

Entity Name: A.D.M. FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 1979 (46 years ago)
Document Number: 628564
FEI/EIN Number 59-1989448
Address: 2 Earring Point Drive, VERO BEACH, FL 32963
Mail Address: Two Earring Point Drive, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A.D.M. FARMS, INC., ILLINOIS CORP_53230644 ILLINOIS

Agent

Name Role Address
MICHAEL, ANNE D Agent ONE EARRING POINT, VERO BEACH, FL 32963

President

Name Role Address
MICHAEL, GORDON A President 2655 69TH ST, VERO BCH,, FL 32960

Director

Name Role Address
MICHAEL, GORDON A Director 2655 69TH ST, VERO BCH,, FL 32960
MICHAEL, ANNE D Director 1 EARRING PT., VERO BEACH,, FL 32963
NEELY, BURKE M Director 2 EARRING PT, VERO BEACH, FL 32963

Secretary

Name Role Address
MICHAEL, ANNE D Secretary 1 EARRING PT., VERO BEACH,, FL 32963

Vice President

Name Role Address
NEELY, BURKE M Vice President 2 EARRING PT, VERO BEACH, FL 32963

Treasurer

Name Role Address
NEELY, BURKE M Treasurer 2 EARRING PT, VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 2 Earring Point Drive, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2024-02-24 2 Earring Point Drive, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 ONE EARRING POINT, VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 2004-02-13 MICHAEL, ANNE D No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State