Search icon

ADMI FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MOYER ALLEN D President 18525 SUTTER BLVD SUITE 290, MORGAN HILL, CA, 95037
C T CORPORATION SYSTEM Agent -

Events

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 -

Debts

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

Documents

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