Search icon

ADAMSON ENTERPRISES USA INC

Company Details

Entity Name: ADAMSON ENTERPRISES USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2009 (15 years ago)
Document Number: P09000079710
FEI/EIN Number 271931440
Address: 1821 BUSINESS LANE, KISSIMMEE, FL, 34758, US
Mail Address: 2987 Mallory Circle apt 13104, KISSIMMEE, FL, 34747, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMSON KIM D Agent 2987 Mallory Cir, Kissimmee, FL, 34747

President

Name Role Address
ADAMSON KIM D President 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024593 BRITISH FOOD STOP ACTIVE 2020-02-25 2025-12-31 No data 1821 BUSINESS LANE, KISSIMMEE, FL, 34758
G14000052617 THE FISH AND CHIP SHOP EXPIRED 2014-05-30 2019-12-31 No data 115 ESSEX PLACE, DAVENPORT, FL, 33896
G09000160554 CHEF ALEX CATERING EXPIRED 2009-09-30 2014-12-31 No data 115 ESSEX PLACE, THE SHIRE, WEST HAVEN, DAVENPORT, FL, 33896
G09000160550 PELICAN PROPERTY MANAGEMENT EXPIRED 2009-09-30 2014-12-31 No data 115 ESSEX PLACE, THE SHIRE, WEST HAVEN, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 2987 Mallory Cir, 13104, Kissimmee, FL 34747 No data
CHANGE OF MAILING ADDRESS 2023-08-03 1821 BUSINESS LANE, KISSIMMEE, FL 34758 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 1821 BUSINESS LANE, KISSIMMEE, FL 34758 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
Off/Dir Resignation 2016-11-01
ANNUAL REPORT 2016-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State