Search icon

ADAMS DISTRIBUTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS DISTRIBUTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS DISTRIBUTION 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: 23 Jun 1994 (31 years ago)
Date of dissolution: 17 Oct 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Oct 2008 (17 years ago)
Document Number: P94000048035
FEI/EIN Number 631121829

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

Address: 302 FINLEY AVENUE WEST, BIRMINGHAM, AL, 35204
Mail Address: POST OFFICE BOX 2682, BIRMINGHAM, AL, 35202-2682
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY JOHN President 302 FINLEY AVENUE WEST, BIRMINGHAM, AL, 35204
ADAMS CARL I Vice President 302 FINLEY AVENUE WEST, BIRMINGHAM, AL, 35204
SUNDY TOMMY Agent 239 MAIN ST., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 302 FINLEY AVENUE WEST, BIRMINGHAM, AL 35204 -
REINSTATEMENT 2005-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-21 239 MAIN ST., DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2005-11-21 SUNDY, TOMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-10-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-10
REINSTATEMENT 2005-11-21
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State