Search icon

SHANNON P ADAMS CORP - Florida Company Profile

Company Details

Entity Name: SHANNON P ADAMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANNON P ADAMS CORP 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 22 Feb 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P04000032671
FEI/EIN Number 200698836

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

Address: 251 MAITLAND AVENUE, SUITE 307B, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 251 MAITLAND AVENUE, SUITE 307B, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON P. ADAMS L.L.C. President -
PONDER SCOTT R Agent 1327 UTAH BLVD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CONVERSION 2011-02-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000023792. CONVERSION NUMBER 900000111649
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1327 UTAH BLVD, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 251 MAITLAND AVENUE, SUITE 307B, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2006-03-28 251 MAITLAND AVENUE, SUITE 307B, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2006-03-28 PONDER, SCOTT R -

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State