Search icon

ADL DEMOLITION AND LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: ADL DEMOLITION AND LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADL DEMOLITION AND LAND CLEARING, 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 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2013 (12 years ago)
Document Number: P00000025586
FEI/EIN Number 651004412

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

Address: 38435 TAYLOR RD, MYAKKA CITY, FL, 34251
Mail Address: 38435 TAYLOR RD, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS CHRIS President 38435 TAYLOR RD, MYAKKA CITY, FL, 34251
ADKINS RHONDA S Agent 38435 TAYLOR RD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-17 - -
REINSTATEMENT 2013-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 38435 TAYLOR RD, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2013-01-16 38435 TAYLOR RD, MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 38435 TAYLOR RD, MYAKKA CITY, FL 34251 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-25 - -
REGISTERED AGENT NAME CHANGED 2010-05-25 ADKINS, RHONDA SVICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State