Search icon

ADAMS SALES, INC.

Company Details

Entity Name: ADAMS SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1991 (34 years ago)
Document Number: S37720
FEI/EIN Number 65-0248582
Address: 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134
Mail Address: 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT, JEFF, Esq. Agent 1415 Panther Lane, Suite 432, NAPLES, FL 34109

Director

Name Role Address
ADAMS, STEVEN M Director 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134
ADAMS, GREGORY B Director 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134

Secretary

Name Role Address
ADAMS, STEVEN M Secretary 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134

Treasurer

Name Role Address
ADAMS, GREGORY B Treasurer 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134

President

Name Role Address
DODD, KEVIN J President 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129424 LIGHTING FIRST ACTIVE 2009-06-30 2029-12-31 No data 28801 SOUTH TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
G09029900373 LIGHTING EXPO EXPIRED 2009-01-29 2014-12-31 No data 4600 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
G08277900284 LIGHTING HEADQUARTERS EXPIRED 2008-10-03 2013-12-31 No data 4600 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1415 Panther Lane, Suite 432, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 NOVATT, JEFF, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2009-04-04 28801 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State