Search icon

ADAM IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: ADAM IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM IMPORTS, 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: 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: 08 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000020105
FEI/EIN Number 202320212

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

Address: 4332 Indian Deer Road, WINDERMERE, FL, 34786, US
Mail Address: 4332 Indian Deer Road, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKLED RAIED Director 4332 Indian Deer Road, WINDERMERE, FL, 34786
MAKLED RAIED President 4332 Indian Deer Road, WINDERMERE, FL, 34786
MAKLED RAIED Agent 4332 Indian Deer Road, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 4332 Indian Deer Road, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-01-19 4332 Indian Deer Road, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 4332 Indian Deer Road, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State