Search icon

A.D.M. VENTURES, INC.

Company Details

Entity Name: A.D.M. VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1981 (43 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: F45905
FEI/EIN Number 59-2127013
Address: 334 Blanca Avenue, TAMPA, FL 33606
Mail Address: 334 Blanca Avenue, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GGU3 Obsolete Non-Manufacturer 1998-08-17 2023-06-24 2022-12-20 No data

Contact Information

POC LORI JONES_KECK
Phone +1 813-621-4671
Fax +1 813-628-9501
Address 2230 N US HWY 301, TAMPA, FL, 33619 2646, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKINNON EQUIPMENT & SERVICES 401(K) PROFIT SHARING PLAN 2018 592127013 2019-02-27 A.D.M VENTURES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-02-01
Business code 811310
Sponsor’s telephone number 8136214671
Plan sponsor’s address 2230 N US HIGHWAY 301, TAMPA, FL, 336192646

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing ALICE L JONES-KECK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACKINNON, III, A. D. Agent 334 BLANCA AVENUE, TAMPA, FL 33606

Chief Executive Officer

Name Role Address
MACKINNON, III, A. D. Chief Executive Officer 2230 N US HWY 301, TAMPA, FL 33619

Vice President

Name Role Address
MacKinnon, Sandra Cross Vice President 334 Blanca Avenue, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117102 MACKINNON EQUIPMENT & SERVICES EXPIRED 2011-12-05 2016-12-31 No data 2230 NORTH U.S. HIGHWAY 301, TAMPA, FL, 33619
G10000095960 MACK POWER EXPIRED 2010-10-20 2015-12-31 No data 2230 NORTH U.S. HIGHWAY 301, TAMPA, FL, 33619
G10000021730 JCB OF FLORIDA AND SOUTH GEORGIA EXPIRED 2010-03-08 2015-12-31 No data 2230 NORTH US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 334 Blanca Avenue, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2018-01-24 334 Blanca Avenue, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2007-01-05 MACKINNON, III, A. D. No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-19 334 BLANCA AVENUE, TAMPA, FL 33606 No data

Documents

Name Date
Voluntary Dissolution 2018-06-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State