Search icon

A D M EXPRESS INC - Florida Company Profile

Company Details

Entity Name: A D M EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A D M EXPRESS 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: 13 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000041461
FEI/EIN Number 651095947

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

Address: 2838 CAMEL CIRCLE, MIDDLEBURG, FL, 32068, US
Mail Address: 2838 CAMEL CIRCLE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJCIECHOWSKI MIKE President 2838 CAMEL CIRCLE, MIDDLEBURG, FL, 32068
WOJCIECHOWSKI JOY Secretary 2838 CAMEL CIRCLE, MIDDLEBURG, FL, 32068
WOJCIECHOWSKI MICHAEL Agent 2838 CAMEL CIRCLE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-09 2838 CAMEL CIRCLE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-11-09 2838 CAMEL CIRCLE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 2838 CAMEL CIRCLE, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-21
REINSTATEMENT 2012-11-09
ANNUAL REPORT 2011-02-16
Amendment 2010-07-21
Domestic Profit 2010-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State