Search icon

ANDREW ADKINS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW ADKINS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW ADKINS PLUMBING, 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000139037
FEI/EIN Number 205832061

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

Address: 621 20th Ave NE, Naples, FL, 34120, US
Mail Address: 621 20th Ave NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkins Andrew President 621 20th Ave NE, Naples, FL, 34120
Adkins Andrew Agent 621 20th Ave NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 621 20th Ave NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-04-16 621 20th Ave NE, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Adkins, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 621 20th Ave NE, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State