Entity Name: | ADAM'S VAN LINES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADAM'S VAN LINES CORP 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: | 24 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2020 (5 years ago) |
Document Number: | P15000095779 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12985 SW 130th Ct, Miami, FL, 33186, US |
Mail Address: | 12985 SW 130th Ct, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palme Carl | Chief Operating Officer | 12985 SW 130th Ct, Miami, FL, 33186 |
Palme Carl | Agent | 12985 SW 130th Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 12985 SW 130th Ct, STE 213, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 12985 SW 130th Ct, STE 213, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Palme, Carl | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 12985 SW 130th Ct, STE 213, Miami, FL 33186 | - |
AMENDMENT AND NAME CHANGE | 2020-03-20 | ADAM'S VAN LINES CORP | - |
REINSTATEMENT | 2017-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-31 |
Amendment and Name Change | 2020-03-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-05-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State