Search icon

ADAMS LEARNING, INC. - Florida Company Profile

Company Details

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

ADAMS LEARNING, 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000083875
FEI/EIN Number 650792978

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

Address: 18701 WEATHERFORD CIRCLE, LOUISVILLE, KY, 40245, US
Mail Address: 18701 WEATHERFORD CIRCLE, LOUISVILLE, KY, 40245, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SAMUEL L Director 18701 WEATHERFORD CIRCLE, LOUISVILLE, KY, 40245
ADAMS SAMUEL L Agent 18701 WEATHERFORD CIRCLE, LOUISVILLE, FL, 40245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 18701 WEATHERFORD CIRCLE, LOUISVILLE, KY 40245 -
CHANGE OF MAILING ADDRESS 2011-04-25 18701 WEATHERFORD CIRCLE, LOUISVILLE, KY 40245 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 18701 WEATHERFORD CIRCLE, LOUISVILLE, FL 40245 -
REGISTERED AGENT NAME CHANGED 2001-05-03 ADAMS, SAMUEL L -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State