Search icon

ADAMS BUILDING MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS BUILDING MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS BUILDING MATERIALS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2001 (24 years ago)
Document Number: G31570
FEI/EIN Number 592283153

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

Address: 2807 W SITIOS ST, TAMPA, FL, 33629, US
Mail Address: 2807 W SITIOS ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DIANE Director 107 JARDINE LN, WINTER HAVEN, FL, 33880
ADAMS AARON Director 2807 W SITIOS ST, TAMPA, FL, 33629
ADAMS AARON Secretary 2807 W SITIOS ST, TAMPA, FL, 33629
ADAMS AARON Treasurer 2807 W SITIOS ST, TAMPA, FL, 33629
ADAMS AARON C Agent 2807 W SITIOS ST, TAMPA, FL, 33629
ADAMS, JOSEPH Director 201 8th Street E, Tierra Verde, FL, 33715
ADAMS, JOSEPH President 201 8th Street E, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2807 W SITIOS ST, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2807 W SITIOS ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-02-09 2807 W SITIOS ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-01-21 ADAMS, AARON C -
AMENDMENT 2001-05-07 - -
MERGER 1999-09-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000024661
EVENT CONVERTED TO NOTES 1989-09-25 - -
AMEND TO STOCK AND NAME CHANGE 1989-09-25 ADAMS BUILDING MATERIALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303360606 0420600 2000-03-01 1801 7TH STREET, S.W., WINTER HAVEN, FL, 33880
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2000-03-02
Emphasis N: SSINTARG
Case Closed 2000-03-07
14065007 0420600 1976-03-08 1801 7TH STREET SW, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-03-11
Abatement Due Date 1976-04-27
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-11
Abatement Due Date 1976-03-23
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-11
Abatement Due Date 1976-03-30
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State