Search icon

ADAMS FINANCIAL GROUP INC.

Company Details

Entity Name: ADAMS FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000109127
FEI/EIN Number 830372838
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

Agent

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

Director

Name Role Address
ADAMS ROBERT D Director 3403 Magic Oak Ln, Sarasota, FL, 34232
ADAMS NICOLE B 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 No data 1514 S ALEXANDER ST, SUITE 102, PLANT CITY, FL, 33563
G08191900300 HOMESTARS INSURANCE GROUP EXPIRED 2008-07-09 2013-12-31 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 3403 Magic Oak Ln, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2005-05-09 ADAMS, ROBERT D No data

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 Feb 2025

Sources: Florida Department of State