Search icon

ADAM'S HANDTRUCKS CO, INC. - Florida Company Profile

Company Details

Entity Name: ADAM'S HANDTRUCKS CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM'S HANDTRUCKS CO, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000046978
FEI/EIN Number 300632238

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

Address: 715 W 20TH ST, HIALEAH, FL, 33010, US
Mail Address: 715 W 20TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON PEREIRA LIZA President 715 W 20TH ST, HIALEAH, FL, 33010
PADRON ROBERTO Vice President 715 W 20TH ST, HIALEAH, FL, 33010
PEREIRA EDUARDO A Secretary 715 W 20TH ST, HIALEAH, FL, 33010
PEREIRA JORGE LSr. Agent 715 W 20TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088956 ADAMS INDUSTRIAL SUPPLY EXPIRED 2011-09-09 2016-12-31 - 715 WEST 20 STREET, HIALEAH, FL, 33010
G11000051162 ADAM'S INDUSTRIAL CORP. EXPIRED 2011-06-01 2016-12-31 - 8205 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-12 PEREIRA, JORGE L, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 715 W 20TH ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 715 W 20TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-04-27 715 W 20TH ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State