Search icon

G ADAMS, INC. - Florida Company Profile

Company Details

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

G ADAMS, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000063125
FEI/EIN Number 593346057

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

Address: 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL, 33701, US
Mail Address: 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMOPOULOS GEORGE Director 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL, 33701
ADAMOPOULOS GEORGE President 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL, 33701
GEORGALAKI EVANGELIA Director 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL, 33701
ADAMOPOULOS GEORGE Agent 1809 WOODLAND BLVD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2011-03-09 535 CENTRAL AVE., SUITE 301, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 1809 WOODLAND BLVD, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 1996-03-14 ADAMOPOULOS, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000053320 ACTIVE 1000000811434 PINELLAS 2019-01-14 2039-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000314867 ACTIVE 1000000268617 PINELLAS 2012-04-18 2032-04-25 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State