Search icon

C. ADAMS CONSTRUCTION INC - Florida Company Profile

Company Details

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

C. ADAMS CONSTRUCTION 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: 30 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P13000072329
FEI/EIN Number 46-3733387

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

Address: 108 Mitchell Avenue, Cartersville, GA, 30120, US
Mail Address: 108 Mitchell Ave., Carterville, GA, 30120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Charles III President 108 Mitchell Avenue, Cartersville, GA, 30120
MOORE STEVEN WESQ Agent 8240 118TH AVE N #300, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082275 ADAMS ELITE POOLS ACTIVE 2020-07-14 2025-12-31 - 4505 WEST BEACHWAY DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 108 Mitchell Avenue, Cartersville, GA 30120 -
CHANGE OF MAILING ADDRESS 2023-07-14 108 Mitchell Avenue, Cartersville, GA 30120 -
REGISTERED AGENT NAME CHANGED 2020-10-06 MOORE, STEVEN W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 8240 118TH AVE N #300, LARGO, FL 33773 -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-10-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State