Search icon

THOMAS D. ADEIMY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS D. ADEIMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS D. ADEIMY, 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: 23 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: P01000073532
FEI/EIN Number 651136324

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

Address: 4521 PGA BLVD., STE # 334, PALM BEACH GARDENS, FL, 33418
Mail Address: 4521 PGA BLVD., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEIMY THOMAS D President 2209 22ND LANE, PALM BEACH GARDENS, FL, 33418
ADEIMY THOMAS D Secretary 2209 22ND LANE, PALM BEACH GARDENS, FL, 33418
ADEIMY THOMAS D Director 2209 22ND LANE, PALM BEACH GARDENS, FL, 33418
ADEIMY THOMAS D Agent 2209 22ND LANE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 4521 PGA BLVD., STE # 334, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4521 PGA BLVD., STE # 334, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 2008-08-01 THOMAS D. ADEIMY, INC. -
NAME CHANGE AMENDMENT 2006-01-17 THOMAS ADEIMY GEN. CONTR., INC. -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State