Search icon

ADAM'S C-MART INC - Florida Company Profile

Company Details

Entity Name: ADAM'S C-MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM'S C-MART 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 01 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P11000058969
FEI/EIN Number NOT APPLICABLE

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

Address: 3051 US HWY 98 S, LAKELAND, FL, 33803
Mail Address: 3230 W PIPKIN RD, LAKELAND, FL, 33811, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ASHRAF W President 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803
BAILEY ASHRAF W Treasurer 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803
BAILEY ASHRAF W Agent 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 814 Lake Hollingsworth Dr, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2014-04-19 3051 US HWY 98 S, LAKELAND, FL 33803 -
AMENDMENT AND NAME CHANGE 2012-06-18 ADAM'S C-MART INC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 3051 US HWY 98 S, LAKELAND, FL 33803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001508648 TERMINATED 1000000541244 POLK 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-01
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003987204 2020-04-28 0455 PPP 3230 W PIPKIN RD, LAKELAND, FL, 33811-2875
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33266.55
Loan Approval Amount (current) 33266.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-2875
Project Congressional District FL-15
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33433.81
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State