Entity Name: | ADAMSTOWN CAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Aug 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 759707 |
FEI/EIN Number |
412191509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055-1061 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 1061 Apollo Beach Blvd, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Combes Robert II | President | 1061 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
DeCarbo Tessa | Treasurer | 1061 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
Combes Robert II | Agent | 1061 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Combes , Robert, II | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1055-1061 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1061 Apollo Beach Blvd, Apollo Beach, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 1055-1061 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2000-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1990-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State