Search icon

ADAMS AUTO WORLD, INC. - Florida Company Profile

Company Details

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

ADAMS AUTO WORLD, 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: 16 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000054879
FEI/EIN Number 593586353

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

Address: 5000 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Mail Address: 5000 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MARVIN President 70 SANDPIPER LN, ORMOND BEACH, FL, 32174
ADAMS MARVIN Agent 5000 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 5000 RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2001-10-22 5000 RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-22 5000 RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000765460 LAPSED 2008-33516 CICI VOLUSIA CTY. CIR. CIV. 2009-02-19 2014-02-27 $118,513.98 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., C/O 1305 INDIAN LAKE ROAD, DAYTONA BEACH, FL 32124
J08000231325 ACTIVE 1000000084226 6251 3392 2008-07-07 2028-07-16 $ 5,204.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000063278 ACTIVE 1000000058067 VOLUSIA 2007-08-22 2030-02-15 $ 17,304.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000292477 ACTIVE 1000000058064 6114 4655 2007-08-22 2027-09-12 $ 109,002.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-14
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-04-20
Domestic Profit 1999-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State