Entity Name: | ADAMS INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000018891 |
FEI/EIN Number | 200675813 |
Address: | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Mail Address: | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS LOYD A | Agent | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Name | Role | Address |
---|---|---|
ADAMS LOYD A | Secretary | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Name | Role | Address |
---|---|---|
ADAMS PATRICIA | Treasurer | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Name | Role | Address |
---|---|---|
ADAMS LOYD A | Director | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Name | Role | Address |
---|---|---|
ADAMS LOYD A | President | 1300 SHETTER AVE LOT 71, JACKSONVILLE BCH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2004-02-13 | ADAMS INSTALLATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-07-14 |
ANNUAL REPORT | 2005-04-06 |
Name Change | 2004-02-13 |
Domestic Profit | 2004-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State