Search icon

ADAMCO NURSERIES, INC. - Florida Company Profile

Company Details

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

ADAMCO NURSERIES, 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: 07 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000041578
FEI/EIN Number 650917813

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

Address: 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
Mail Address: 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RICHARD President 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ADAMS RICHARD Director 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ADAMS BARBARA Secretary 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ADAMS BARBARA Director 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ADAMS JAMES E Treasurer 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
ADAMS JAMES E Director 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL, 33890
MASTERSON RITA Agent 217 W. PALMETTO STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-31 MASTERSON, RITA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 217 W. PALMETTO STREET, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 2001-04-23 3315 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000630336 TERMINATED 1000000480750 HARDEE 2013-03-12 2033-03-27 $ 1,889.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-08
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State