Search icon

JESSE ADAMS INC. - Florida Company Profile

Company Details

Entity Name: JESSE ADAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSE ADAMS 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: 01 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: P01000012524
FEI/EIN Number 651072066

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

Address: 17465 LAUREL VALLEY ROAD, FORT MYERS, FL, 33967
Mail Address: 17465 LAUREL VALLEY ROAD, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JESSE President 17465 LAUREL VALLEY ROAD, FORT MYERS, FL, 33967
ADVANCED INS UND/HOLLYWOOD Agent 3250 NORH 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-06-10 ADVANCED INS UND/HOLLYWOOD -
REGISTERED AGENT ADDRESS CHANGED 2012-06-10 3250 NORH 29TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 17465 LAUREL VALLEY ROAD, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2011-04-20 17465 LAUREL VALLEY ROAD, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State