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 |
Name | Role | Address |
---|---|---|
ADAMS DENZIL G | Agent | 4441 NE 5th ST, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
ADAMS MARY C | President | 4441 NE 5th ST, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
ADAMS DENZIL G | Vice President | 4441 NE 5th ST, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
ADAMS THYS B | Secretary | 6211 SW 80th ST, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
ADAMS THYS B | Treasurer | 6211 SW 80th ST, OCALA, FL, 34476 |
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 |
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