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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWARD ADAMS VS GEORGE GINTOLI, et al., | 2D2012-4361 | 2012-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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