Entity Name: | ADMI FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADMI FLORIDA, 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: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000073476 |
FEI/EIN Number |
954749813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ADMI, INC., 18525 SUTTER BLVD SUITE 290, MORGAN HILL, CA, 95037 |
Mail Address: | 18525 SUTTER BLVD, SUITE 290, MORGAN HILL, CA, 95037, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYER ALLEN D | President | 18525 SUTTER BLVD SUITE 290, MORGAN HILL, CA, 95037 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-09 | C/O ADMI, INC., 18525 SUTTER BLVD SUITE 290, MORGAN HILL, CA 95037 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | C/O ADMI, INC., 18525 SUTTER BLVD SUITE 290, MORGAN HILL, CA 95037 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000533596 | ACTIVE | CACE-23-015036 | BROWARD COUNTY CIRCUIT COURT | 2023-08-29 | 2028-11-08 | $55,644.84 | HOME BASE USA, LLC D/B/A SALESROADS, 10055 YAMATO ROAD, SUITE 512, BOCA RATON, FL 33498 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-11-09 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State