Search icon

ADAMS WATER CONDITIONING OF N. CENTRAL FL., INC.

Company Details

Entity Name: ADAMS WATER CONDITIONING OF N. CENTRAL FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P03000105761
FEI/EIN Number 582677691
Address: 301 N.W. 27TH AVE, OCALA, FL, 34475
Mail Address: 301 N.W. 27TH AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS DENZIL G Agent 4441 NE 5th ST, OCALA, FL, 34470

President

Name Role Address
ADAMS MARY C President 4441 NE 5th ST, OCALA, FL, 34470

Vice President

Name Role Address
ADAMS DENZIL G Vice President 4441 NE 5th ST, OCALA, FL, 34470

Secretary

Name Role Address
ADAMS THYS B Secretary 6211 SW 80th ST, OCALA, FL, 34476

Treasurer

Name Role Address
ADAMS THYS B Treasurer 6211 SW 80th ST, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4441 NE 5th ST, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 301 N.W. 27TH AVE, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2006-04-27 301 N.W. 27TH AVE, OCALA, FL 34475 No data
NAME CHANGE AMENDMENT 2003-12-24 ADAMS WATER CONDITIONING OF N. CENTRAL FL., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
Amendment 2022-01-31
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State