Search icon

ADAMS FIREPLACE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS FIREPLACE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Jan 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F99000000019
FEI/EIN Number 383115774

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

Address: 713 INDUSTRY ROAD, LONGWOOD, FL, 32750
Mail Address: 3727 BISCAYNE DR, WINTER SPRINGS, FL, 32708
ZIP code: 32750
County: Seminole
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SMITH JAMES C OVP 3727 BISCAYNE DR, WINTER SPRINGS, FL, 32708
BOWSER JOHN Owner 541 ONE CENTER BLVD, ALTAMONTE SPRINGS, FL, 32701
BOWSER JOHN President 541 ONE CENTER BLVD, ALTAMONTE SPRINGS, FL, 32701
DEANE LARRY Director 7674 GREENBRIER DR. NE, ROCKFORD, MI, 49341
SMITH JAMES C Agent 3727 BISCAYNE DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-24 713 INDUSTRY ROAD, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2002-05-24 SMITH, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 3727 BISCAYNE DR, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 713 INDUSTRY ROAD, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000247470 LAPSED 03-13621-SC HILLSBOROUGH CO. COUNTY CIVIL 2003-08-13 2008-08-28 $5782.48 RESIDENTIAL CONSTRUCTION SPECIALTIES, INC., 2003 VISCOUNT ROW, ORLANDO, FL 32809
J02000449565 LAPSED 02 CC 3336 18TH JUDICIAL CRT CT SEMINOLE 2002-10-30 2007-11-12 $10,446.43 FERGUSON ENTERPRISES INC, 10355 S ORANGE AVENUE, ORLANDO FL 32824

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-08-22
Reg. Agent Change 2000-07-05
Foreign Profit 1999-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State