Search icon

ADAMS DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS DELIVERY SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2004 (20 years ago)
Document Number: P04000154842
FEI/EIN Number 223904235

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

Address: 10825 NW 19 AVE, MIAMI, FL, 33167
Mail Address: 10825 NW 19 AVE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LARRY S President 10825 NW 19 AVENUE, MIAMI, FL, 33167
ADAMS LARRY S Director 10825 NW 19 AVENUE, MIAMI, FL, 33167
ADAMS LARRY J Vice President 10825 NW 19 AVENUE, MIAMI, FL, 33167
ADAMS SABRINA M Secretary 10825 NW 19 AVE, MIAMI, FL, 33167
ADAMS SABRINA M Treasurer 10825 NW 19 AVE, MIAMI, FL, 33167
ADAMS LARRY P Agent 10825NW19AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-17 ADAMS, LARRY PSR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 10825NW19AVE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 10825 NW 19 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2006-03-28 10825 NW 19 AVE, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State