Search icon

ADSAM, INC. - Florida Company Profile

Company Details

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

ADSAM, 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: 19 Jun 1998 (27 years ago)
Date of dissolution: 18 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: P98000055616
FEI/EIN Number 593519577

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

Address: 14066 NORMANDY BLVD, JACKSONVILLE, FL, 32221
Mail Address: 14066 NORMANDY BLVD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALVIN L Director 14066 NORMANDY BLVD., JACKSONVILLE, FL, 32221
SMITH ALVIN L Agent 14066 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 14066 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2001-01-16 14066 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2001-01-16 SMITH, ALVIN L -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 14066 NORMANDY BLVD., JACKSONVILLE, FL 32221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State