Entity Name: | ADAMAS INSTRUMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADAMAS INSTRUMENT CORPORATION 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 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000055141 |
FEI/EIN Number |
320312143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13247 38TH ST NORTH, CLEARWATER, FL, 33762, US |
Mail Address: | P.O. BOX 17558, CLEARWATER, FL, 33762-0558, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS C | President | P.O. BOX 17558, CLEARWATER, FL, 337620558 |
SMITH THOMAS C | Agent | 13247 38TH ST NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 13247 38TH ST NORTH, SUITE B, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 13247 38TH ST NORTH, SUITE B, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 13247 38TH ST NORTH, SUITE B, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State