Search icon

ADAMS FINANCIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: ADAMS FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS FINANCIAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000109127
FEI/EIN Number 830372838

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

Address: 3403 Magic Oak Ln, Sarasota, FL, 34232, US
Mail Address: 3403 Magic Oak Ln, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS NICOLE B Director 3403 Magic Oak Ln, Sarasota, FL, 34232
ADAMS ROBERT D Agent 3403 Magic Oak Ln, Sarasota, FL, 34232
ADAMS ROBERT D Director 3403 Magic Oak Ln, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098542 AFG INSURANCE EXPIRED 2013-10-04 2018-12-31 - 1514 S ALEXANDER ST, SUITE 102, PLANT CITY, FL, 33563
G08191900300 HOMESTARS INSURANCE GROUP EXPIRED 2008-07-09 2013-12-31 - 1514 S ALEXANDER ST, SUITE 105, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2005-05-09 ADAMS, ROBERT D -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State