Search icon

ADAM AUTO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ADAM AUTO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM AUTO SERVICES, 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000013501
FEI/EIN Number 81-1486849

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

Address: 1331 W CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 1830 KINGS HIGHWAY, KISSIMMEE, FL, 34744, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN SHAHLA President 1830 KINGS HIGHWAY, KISSIMMEE, FL, 34744
KHAN SHAHLA Agent 1337 MILL CREEK CIRCLE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023538 ORLANDO HEAVY HAUL EXPIRED 2019-02-17 2024-12-31 - 1331 W CENTRAL BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-05-10 - -
CHANGE OF MAILING ADDRESS 2019-05-10 1331 W CENTRAL BLVD, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2018-04-17 KHAN, SHAHLA -
REINSTATEMENT 2018-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1331 W CENTRAL BLVD, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603843 TERMINATED 1000000838749 ORANGE 2019-08-27 2039-09-11 $ 5,992.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000802249 TERMINATED 1000000805026 ORANGE 2018-11-29 2038-12-12 $ 6,696.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429662 TERMINATED 1000000784597 ORANGE 2018-06-12 2038-06-20 $ 1,028.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000684136 INACTIVE WITH A SECOND NOTICE FILED 2017-SC-1821-SP OSCEOLA COUNTY COURT 2017-12-01 2022-12-21 $4,702.88 ESP RECEIVABLES MANAGEMENT, INC., A LOUISIANA CORPORATI, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
Off/Dir Resignation 2019-04-22
ANNUAL REPORT 2019-02-17
REINSTATEMENT 2018-04-17
Amendment 2016-06-13
Domestic Profit 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State