Search icon

ADAMS, CAMERON & CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADAMS, CAMERON & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS, CAMERON & CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1977 (48 years ago)
Document Number: 551834
FEI/EIN Number 591787548

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

Mail Address: 759 W Granada Blvd, Ormond Beach, FL, 32174, US
Address: 600 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JOHN J President 1094 John Anderson Drive, ORMOND BEACH, FL, 32176
Brooks Kelly Vice President 324 Park Pl W, Ormond Beach, FL, 32174
ADAMS John J Agent 759 W Granada Blvd, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 600 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 759 W Granada Blvd, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-01-25 ADAMS, John J -
CHANGE OF PRINCIPAL ADDRESS 1990-02-19 600 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000009478 TERMINATED 99-30257-CICI 7TH JUDICIAL CIRCUIT VOLUSIA 2001-03-01 2006-10-26 $2,951.00 CONSOLIDATED PRESTRESSED CONCRETE,INC., P.O. BOX 490300, LEESBURG,FL.34749-0300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180300.00
Total Face Value Of Loan:
180300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180300
Current Approval Amount:
180300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182172.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State