Search icon

A.D.J. DISTRIBUTORS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.D.J. DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P15000021215
FEI/EIN Number 47-3346013
Address: ARTHUR DIEKMANN, 56 Cornelia Street, Freeport, FL, 32439, US
Mail Address: ARTHUR DIEKMANN, 56 Cornelia Street, Freeport, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEKMANN ARTHUR President ARTHUR DIEKMANN, Freeport, FL, 32439
Diekmann Joyce Vice President ARTHUR DIEKMANN, Freeport, FL, 32439
DIEKMANN ARTHUR Agent ARTHUR DIEKMANN, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 ARTHUR DIEKMANN, 56 Cornelia Street, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2019-03-14 ARTHUR DIEKMANN, 56 Cornelia Street, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 ARTHUR DIEKMANN, 56 Cornelia Street, Freeport, FL 32439 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075333 TERMINATED 1000000943848 ALACHUA 2023-02-10 2043-02-22 $ 5,153.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000120263 TERMINATED 1000000917943 ALACHUA 2022-03-07 2042-03-09 $ 2,269.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000066411 TERMINATED 1000000857052 ALACHUA 2020-01-21 2040-01-29 $ 1,130.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000842003 TERMINATED 1000000852805 ALACHUA 2019-12-18 2039-12-26 $ 809.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6363.00
Total Face Value Of Loan:
6363.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,363
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,459.58
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $6,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State