Search icon

ADAMS SANITATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADAMS SANITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000041245
FEI/EIN Number 593713004
Address: 477 MARTEN LANE, HOLT, FL, 32564, US
Mail Address: PO BOX 117, HOLT, FL, 32564, US
ZIP code: 32564
City: Holt
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH JAMES C Agent 477 MARTEN LANE, HOLT, FL, 32564
BOOTH JAMES C President 477 MARTEN LANE, HOLT, FL, 32564
BOOTH JAMES C Director 477 MARTEN LANE, HOLT, FL, 32564
ADAMS MARTHA E Treasurer 477 MARTEN LANE, HOLT, FL, 32564
ADAMS MARTHA E Director 477 MARTEN LANE, HOLT, FL, 32564
ADAMS MICHAEL S Vice President 487 MARTEN LN, HOLT, FL, 32564
ADAMS MICHAEL S Director 487 MARTEN LN, HOLT, FL, 32564
ADAMS LISA M Secretary 487 MARTEN LN, HOLT, FL, 32564
ADAMS LISA M Director 487 MARTEN LN, HOLT, FL, 32564

Form 5500 Series

Employer Identification Number (EIN):
824256128
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-29 - -
CHANGE OF MAILING ADDRESS 2012-04-24 477 MARTEN LANE, HOLT, FL 32564 -
REINSTATEMENT 2012-04-24 - -
PENDING REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-13
Amendment 2016-12-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-04-24
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-04
Type:
Referral
Address:
6366 JOHN DIAMONDS RD., MILTON, FL, 32583
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State