Search icon

ADVENTURE ADAMS, INC.

Company Details

Entity Name: ADVENTURE ADAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2004 (21 years ago)
Document Number: P04000058184
FEI/EIN Number 510504495
Address: 5325 N LAGOON DRIVE, PANAMA CITY, FL, 32408, US
Mail Address: 3640 MARINER DRIVE, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVENTURE ADAMS INC 2023 510504495 2024-10-02 ADVENTURE ADAMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature
ADVENTURE ADAMS INC 2022 510504495 2023-06-02 ADVENTURE ADAMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature
ADVENTURE ADAMS INC 2021 510504495 2022-05-27 ADVENTURE ADAMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature
ADVENTURE ADAMS INC 2020 510504495 2021-09-28 ADVENTURE ADAMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature
ADVENTURE ADAMS INC 2019 510504495 2020-09-30 ADVENTURE ADAMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature
ADVENTURE ADAMS INC 2018 510504495 2019-07-02 ADVENTURE ADAMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 713900
Sponsor’s telephone number 8506255721
Plan sponsor’s address 3640 MARINER DR, PANAMA CITY, FL, 32408

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing CHERYL ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADAMS PHILIP Agent 3640 MARINER DRIVE, PANAMA CITY, FL, 32408

President

Name Role Address
ADAMS PHILIP President 3640 MARINER DRIVE, PANAMA CITY, FL, 32408

Vice President

Name Role Address
ADAMS CHERYL J Vice President 3640 MARINER DRIVE, PANAMA CITY, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017841 SEA DRAGON PIRATE CRUISE ACTIVE 2013-02-20 2028-12-31 No data 3640 MARINER DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-12-03 5325 N LAGOON DRIVE, PANAMA CITY, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 3640 MARINER DRIVE, PANAMA CITY, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 5325 N LAGOON DRIVE, PANAMA CITY, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2005-03-22 ADAMS, PHILIP No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State