Search icon

ADAMS & GARCIA, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS & GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS & GARCIA, 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: 06 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: M44392
FEI/EIN Number 650114802

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

Address: 7621 NW 2ND ST, MIAMI, FL, 33126, US
Mail Address: PO BOX 441568, MIAMI, FL, 33144, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, GEORGE M. President PO BOX 441568, MIAMI, FL, 33144
GARCIA, GEORGE M. Treasurer PO BOX 441568, MIAMI, FL, 33144
GARCIA, GEORGE M. Director PO BOX 441568, MIAMI, FL, 33144
GARCIA, GEORGE M. Secretary PO BOX 441568, MIAMI, FL, 33144
GARCIA, GEORGE M. Vice President PO BOX 441568, MIAMI, FL, 33144
GARCIA, GEORGE M. Agent 7621 NW 2ND ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 7621 NW 2ND ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7621 NW 2ND ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-05 7621 NW 2ND ST, MIAMI, FL 33126 -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State