Search icon

HOWARD ADAMS, INC. - Florida Company Profile

Company Details

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

HOWARD 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: 28 Dec 1972 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 415416
FEI/EIN Number 591430577

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

Address: 3026 DAY AVE, COCONUT GROVE, FL, 33133
Mail Address: 3026 DAY AVE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON JR HOWARD A President 3026 DAY AVE, COCONUT GROVE, FL, 33133
THOMSON JR HOWARD A Treasurer 3026 DAY AVE, COCONUT GROVE, FL, 33133
THOMSON JR HOWARD A Director 3026 DAY AVE, COCONUT GROVE, FL, 33133
THOMSON HOWARD J Agent 3026 DAY AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-14 3026 DAY AVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-07-14 3026 DAY AVE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 3026 DAY AVE, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 2004-10-21 HOWARD ADAMS, INC. -
REGISTERED AGENT NAME CHANGED 2003-01-08 THOMSON, HOWARD JR -
NAME CHANGE AMENDMENT 1995-10-23 THOMSON PHOTO IMAGING, INC. -

Court Cases

Title Case Number Docket Date Status
HOWARD ADAMS VS GEORGE GINTOLI, et al., 2D2012-4361 2012-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2012-CA-000075

Parties

Name HOWARD ADAMS, INC.
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name JOHN MC CARDEL
Role Appellee
Status Active
Name DAVID WATKINS, LLC
Role Appellee
Status Active
Name DR. DONALD SAWYER, ADMINISTRATOR
Role Appellee
Status Active
Name GEORGE GINTOLLI
Role Appellee
Status Active
Name JACQUES LA MOUR
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris and Black
Docket Date 2012-09-28
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-08-27
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HOWARD ADAMS

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-07-14
Name Change 2004-10-21
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State