Search icon

ADAM SHORTS, P.A. - Florida Company Profile

Company Details

Entity Name: ADAM SHORTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM SHORTS, P.A. 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: 21 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P05000144060
FEI/EIN Number 203672970

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

Address: 21019 Marsh Hawk Dr, Land O Lakes, FL, 34638, US
Mail Address: 21019 Marsh Hawk Dr, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shorts Adam J Manager 21019 Marsh Hawk Dr, Land O Lakes, FL, 34638
SHORTS ADAM Agent 21019 Marsh Hawk Dr, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025659 PREMIERE REAL ESTATE PROFESSIONALS ACTIVE 2020-02-27 2025-12-31 - 5642 WHITE IBIS LN, LAND O LAKES, FL, 34638
G19000127724 ADAM SHORTS PA EXPIRED 2019-12-03 2024-12-31 - 5145 ALDERBROOK PL, LAND O LAKES, FL, 34638
G17000083110 LEGACY DIRECT FINANCIAL EXPIRED 2017-08-03 2022-12-31 - 17953 HUNTING BOW CR 102, LUTZ, FL, 33558
G15000090590 IMAGOMODO PHOTOGRAPHY EXPIRED 2015-09-02 2020-12-31 - 20625 AMBERFIELD DR, LAND O LAKES, FL, 34638
G15000090588 SOPHIA CONSULTING EXPIRED 2015-09-02 2020-12-31 - 20625 AMBERFIELD DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 21019 Marsh Hawk Dr, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-01-04 21019 Marsh Hawk Dr, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 21019 Marsh Hawk Dr, Land O Lakes, FL 34638 -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445338 TERMINATED 1000000963659 PASCO 2023-09-12 2033-09-20 $ 1,307.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000157117 TERMINATED 1000000919464 PASCO 2022-03-25 2032-03-30 $ 1,829.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000070116 TERMINATED 1000000857643 PASCO 2020-01-24 2030-01-29 $ 494.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000764574 TERMINATED 1000000369185 PASCO 2012-10-16 2022-10-25 $ 1,081.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935847809 2020-05-29 0455 PPP 5154 ALDERBROOK PL, LAND O LAKES, FL, 34638-7644
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-7644
Project Congressional District FL-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40534.79
Forgiveness Paid Date 2021-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State