Search icon

ADAMS FLORIDA STATE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS FLORIDA STATE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS FLORIDA STATE INSURANCE, 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: 13 Oct 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L23315
FEI/EIN Number 650150826

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

Address: CARL R ADAMS JR, 13176 107TH ST, FELLSMERE, FL, 32948
Mail Address: CARL R ADAMS JR, 13176 107TH ST, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, CARL R JR President 13176 107TH ST, FELLSMERE, FL, 32948
ADAMS, CARL R JR Agent 13176 107TH ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-19 CARL R ADAMS JR, 13176 107TH ST, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2003-02-19 CARL R ADAMS JR, 13176 107TH ST, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-19 13176 107TH ST, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State