Entity Name: | A.D.M.P.B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.D.M.P.B., 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: | 14 Sep 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P99000081366 |
FEI/EIN Number |
650955611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 W CONFERENCE DR, BOCA RATON, FL, 33486 |
Mail Address: | 411 W CONFERENCE DR, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLE ANDREA DI | Director | 411 W CONFERENCE DR, BOCA RATON, FL, 33486 |
KENNEY TIMOTHY H | Agent | 120 BUTLER ST., W. PALM BCH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-05-29 | A.D.M.P.B., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 411 W CONFERENCE DR, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 411 W CONFERENCE DR, BOCA RATON, FL 33486 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900020245 | LAPSED | CA 04-357 AG | 15TH JUD CIR CT,PALM BEACH CO | 2004-07-30 | 2009-08-30 | $41726.04 | STATES RESOURCES CORP, 4848 S. 131ST STREET, OMAHA, NE 68137 |
Name | Date |
---|---|
Name Change | 2003-05-29 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-06-27 |
ANNUAL REPORT | 2000-02-05 |
Domestic Profit | 1999-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State