Search icon

DAVID N. ADAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID N. ADAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID N. ADAMS, 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: 17 Apr 1992 (33 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: V30597
FEI/EIN Number 593116273

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

Address: 166 A1A N., Suite 101, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 3951 CHICORA WOOD PL, JACKSONVILLE, FL, 32224, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DAVID N. President 3951 CHICORA WOOD PL., JACKSONVILLE, FL, 32224
ADAMS DAVID N Agent 3951 CHICORA WOOD PL., JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
593116273
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
1948
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 166 A1A N., Suite 101, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-03 - -
PENDING REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-25 3951 CHICORA WOOD PL., JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005716 LAPSED CA-03-860 DIV. 55 ST JOHNS CO CIV CIR CT 7TH JUD 2005-02-17 2010-03-28 $5414.44 DEPT. OF AGRICULTURE/OFFICE OF THE GENERAL COUNSEL, 420 SOUTH CALHOUN STREET, MAYO BLDG, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-04-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-06-23
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State