Search icon

KERRY ADKISON, PA, ATTORNEY AT LAW - Florida Company Profile

Company Details

Entity Name: KERRY ADKISON, PA, ATTORNEY AT LAW
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERRY ADKISON, PA, ATTORNEY AT LAW 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: 27 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P02000104565
FEI/EIN Number 161630144

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

Address: 702 3RD STREET, CHIPLEY, FL, 32428, US
Mail Address: P. O. BOX 669, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKISON RICHARD K President 702 3RD STREET, CHIPLEY, FL, 32428
ADKISON RICHARD K Secretary 702 3RD STREET, CHIPLEY, FL, 32428
ADKISON RICHARD K Treasurer 702 3RD STREET, CHIPLEY, FL, 32428
ADKISON RICHARD K Director 702 3RD STREET, CHIPLEY, FL, 32428
ADKISON RICHARD K Agent 702 3RD STREET, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 ADKISON, RICHARD K -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 702 3RD STREET, CHIPLEY, FL 32428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000860169 LAPSED 2013 CA 000013 CIRCUIT COURT, WASHINGTON CO. 2015-08-13 2020-08-27 $269,906.00 REGIONS BANK, 1180 WEST PEACHTREE NW, ATLANTA, GA 30309
J15000749404 TERMINATED 1000000685499 WASHINGTON 2015-07-02 2025-07-08 $ 782.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J14000038587 TERMINATED 1000000566464 WASHINGTON 2013-12-31 2024-01-09 $ 664.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J13001171629 LAPSED 2012-226-CA WASHINGTON CTY CIR CT CHIPLEY 2013-06-19 2018-07-09 $73,863.72 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-16
REINSTATEMENT 2019-05-22
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State