Search icon

ADM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ADM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADM ENTERPRISES, 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L92228
FEI/EIN Number 650209837

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

Address: 1112 BLENNERHASSETT AVE, BELPRE, OH, 45714, US
Mail Address: 1112 BLENNERHASSETT AVE, BELPRE, OH, 45714, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ALAN D President 1112 BLENNERHASSETT AVE, BELPRE, OH, 45714
ROMERO JOSEPH Agent 995 Stucki Terrace, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1112 BLENNERHASSETT AVE, BELPRE, OH 45714 -
CHANGE OF MAILING ADDRESS 2022-04-27 1112 BLENNERHASSETT AVE, BELPRE, OH 45714 -
REGISTERED AGENT NAME CHANGED 2022-04-27 ROMERO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 995 Stucki Terrace, Winter Garden, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000324065 LAPSED 15-CA-6894-O ORANGE COUNTY CIRCUIT COURT 2016-05-16 2021-05-26 $35,229.95 FIFTH THIRD BANK, AN OHIO BANKING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State