Search icon

ADKINS MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: ADKINS MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADKINS MASONRY, 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: 26 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000014981
FEI/EIN Number 650392533

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

Address: 681 27 ST NW, NAPLES, FL, 34120, US
Mail Address: 681 27TH STREET NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS WALTER Director 681 27 ST NW, NAPLES, FL, 34120
CRAIG T. HUPP, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-24 CRAIG T HUPP, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 878 109TH AVENUE NORTH, SUITE # 1, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-13 681 27 ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 1998-02-13 681 27 ST NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-08-13
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State