Search icon

ADAIR EXECUTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADAIR EXECUTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAIR EXECUTIVE SERVICES, 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: 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: 11 Feb 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H98841
FEI/EIN Number 592674235

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

Address: 6412 Wooden ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6412 Wooden St, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAIR, MICHAEL A. President 6412 Wooden ST, NEW PORT RICHEY, FL, 34653
Adair Sean M Director 6412 Wooden St, NEW PORT RICHEY, FL, 34653
Adair Darin M Director 6412 Wooden St., New Port Richey, FL, 34653
Adair Catherine M Director 6412 Wooden St, New Port Richey, FL, 34653
Adair Michael A Agent 6412 Wooden St, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075208 COMPREHENSIVE PROTECTIVE SERVICES/COM-PRO EXPIRED 2015-07-20 2020-12-31 - 6412 WOODEN STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-06 Adair, Michael A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6412 Wooden ST, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2013-04-26 6412 Wooden ST, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6412 Wooden St, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-21
AMENDED ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State