Search icon

WILLIAM ADKINS, INC. - Florida Company Profile

Company Details

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

WILLIAM ADKINS, 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: 06 Jun 2008 (17 years ago)
Document Number: P08000055797
FEI/EIN Number 383784165

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

Address: 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
Mail Address: 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS WILLIAM E Director 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM E President 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM E Treasurer 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM R Director 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM R Vice President 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM R Secretary 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225
ADKINS WILLIAM E Agent 11353 ASHLEY MANOR WAY, JACKSINVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002212 ADKINS SAND BLASTING AND COATING EXPIRED 2012-01-06 2017-12-31 - 11353 ASHLEY MANOR WAY, JACKSONVILLE, FL, 32225
G09000189710 HOLLAND SANDBLASTING & COATING EXPIRED 2009-12-29 2014-12-31 - 11353 ASHLEY MANOR WAY, JACKSONVILLE, FL, 32225

Court Cases

Title Case Number Docket Date Status
HENDERSON BROTHERS/ BRANDON, L L C, ET AL., VS INLAND HOMEBUILDING GROUP, INC., ET AL., 2D2011-6435 2011-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-1550

Parties

Name WILLIAM ADKINS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS/ BRANDON, L
Role Appellant
Status Active
Representations SHANE B. VOGT, ESQ., ROBERT V. WILLIAMS, ESQ.
Name I H BRANDON HOMES, INC.
Role Appellant
Status Active
Name ALLEN HENDERSON
Role Appellant
Status Active
Name FRANK HENDERSON
Role Appellant
Status Active
Name HENDERSON BROTHERS, L L C
Role Appellant
Status Active
Name JENNIFER FLEBOTTE
Role Appellee
Status Active
Name INLAND HOMEBUILDING GROUP, INC.
Role Appellee
Status Active
Representations LEWIS CONWELL, ESQ.
Name ROBIN STOUT
Role Appellee
Status Active
Name JACQUELINE HILLMAN
Role Appellee
Status Active
Name REBEKAH BORDERS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ status report
Docket Date 2012-05-04
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to motion to stay appeal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to stay appeal
On Behalf Of INLAND HOMEBUILDING GROUP, INC
Docket Date 2012-04-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2011-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENDERSON BROTHERS/ BRANDON, L

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055337404 2020-05-03 0491 PPP 11060 BLASIUS RD, JACKSONVILLE, FL, 32226-2338
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31427
Loan Approval Amount (current) 31427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32226-2338
Project Congressional District FL-04
Number of Employees 6
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31699.94
Forgiveness Paid Date 2021-03-17
5116248607 2021-03-20 0491 PPS 11060 Blasius Rd, Jacksonville, FL, 32226-2338
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31427
Loan Approval Amount (current) 31427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-2338
Project Congressional District FL-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31748.16
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State