Search icon

ADAMS CONSTRUCTION CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS CONSTRUCTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS CONSTRUCTION CONTRACTORS, 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: 03 Aug 2010 (15 years ago)
Document Number: P10000063549
FEI/EIN Number 273252742

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

Address: 806 E. 13th Street, APOPKA, FL, 32703, US
Mail Address: 806 E. 13th Street, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ANTHONY WSr. President 806 E. 13th Street, APOPKA, FL, 32703
ADAMS ANTHONY WSr. Director 806 E. 13th Street, APOPKA, FL, 32703
ADAMS ANTHONY WSr. Agent 806 E. 13th Street, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 806 E. 13th Street, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-01-07 806 E. 13th Street, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-01-07 ADAMS, ANTHONY W, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 806 E. 13th Street, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403678610 2021-03-20 0491 PPS 806 E 13th St, Apopka, FL, 32703-7208
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50520
Loan Approval Amount (current) 50520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7208
Project Congressional District FL-11
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50905.92
Forgiveness Paid Date 2021-12-29
1132187804 2020-05-01 0491 PPP 806 13TH ST, APOPKA, FL, 32703
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44131.6
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State