Search icon

SPINK AND ADKINS CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: SPINK AND ADKINS CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINK AND ADKINS 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: 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000011125
FEI/EIN Number 46-4757631

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

Address: 270 Main St., SEBASTIAN, FL, 32958, US
Mail Address: 270 main street, sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS LEWIS JR. President PO BOX 281, ROSELAND, FL, 32957
SPINK STEFANIE Vice President PO BOX 281, ROSELAND, FL, 32957
ADKINS PATRICIA Treasurer PO BOX 281, ROSELAND, FL, 32957
KEEN DAN Agent 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-11 270 Main St., SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 270 Main St., SEBASTIAN, FL 32958 -
AMENDMENT 2014-05-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-02
Amendment 2014-05-23
Domestic Profit 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State