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