Search icon

ADOMO CORP. - Florida Company Profile

Company Details

Entity Name: ADOMO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADOMO 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000041739
FEI/EIN Number 202692746

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

Address: 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
Mail Address: 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS BRANDON President 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
SAMUELS BRANDON Manager 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
BLANKE JOHN Vice President 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
BLANKE JOHN Director 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
BEASLEY WILLIAM Secretary 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
BEASLEY WILLIAM Manager 1 OAKWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33020
MCNEW HUGH Agent 707 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-22
Off/Dir Resignation 2005-09-28
Domestic Profit 2005-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State