Search icon

ADAM'S PLANTS, INC. - Florida Company Profile

Company Details

Entity Name: ADAM'S PLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM'S PLANTS, 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 1995 (30 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P95000011724
FEI/EIN Number 650623573

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

Address: 8115 SOUTHERN BLVD, UNIT #1, WEST PALM BEACH, FL, 33411, US
Mail Address: 8115 SOUTHERN BLVD, UNIT #1, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKIS JULIA President 4402 NW 44TH TERRACE, TAMARAC, FL, 33319
MARKIS JULIA Vice President 4402 NW 44TH TERRACE, TAMARAC, FL, 33319
STARR JIM Secretary 4402 NW 44TH TERRACE, TAMARAC, FL, 33319
STARR JIM Treasurer 4402 NW 44TH TERRACE, TAMARAC, FL, 33319
STARR JAMES A Agent 8115 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 8115 SOUTHERN BLVD, UNIT #1, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State