Search icon

JOHN T. ADAMS CO., INC. - Florida Company Profile

Company Details

Entity Name: JOHN T. ADAMS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN T. ADAMS CO., 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: 13 Mar 1961 (64 years ago)
Date of dissolution: 21 Oct 1974 (51 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 21 Oct 1974 (51 years ago)
Document Number: 245500
FEI/EIN Number 000000000

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

Address: SARASOTA, FL
Mail Address: SARASOTA, FL
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 - -
NAME CHANGE AMENDMENT 1964-09-17 JOHN T. ADAMS CO., INC. -

Court Cases

Title Case Number Docket Date Status
JOHN T. ADAMS VS STATE OF FLORIDA 2D2020-1157 2020-03-31 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC -10-23541- CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-03649 CFANO

Parties

Name JOHN T. ADAMS CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOHN T. ADAMS
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. Appellant shall submit a copy of the order(s) appealed with his response.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN T. ADAMS
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
JOHN T. ADAMS VS STATE OF FLORIDA 2D2016-4249 2016-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC10-23541-CFANO

Parties

Name JOHN T. ADAMS CO., INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for writ of mandamus is dismissed for petitioner's failure to respond to this court's order of October 4, 2016.Petitioner's motion for extension of time is denied.
Docket Date 2017-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied.
Docket Date 2017-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Crenshaw
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN T. ADAMS
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-04
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2016-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of JOHN T. ADAMS
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 01 Apr 2025

Sources: Florida Department of State