Search icon

SCOTT ADAMS, INC.

Company Details

Entity Name: SCOTT ADAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1980 (44 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 688818
FEI/EIN Number 59-2036197
Address: 1528 EAST BLVD., MAITLAND, FL 32751
Mail Address: 1528 EAST BLVD., MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, M. SCOTT Agent 1528 EAST BLVD., MAITLAND, FL 32751

President

Name Role Address
ADAMS, M. SCOTT President 1528 EAST BLVD., MAITLAND, FL

Vice President

Name Role Address
ADAMS, I. ALEXIS Vice President 1528 EAST BLVD., MAITLAND, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-10-13 1528 EAST BLVD., MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 1987-10-13 1528 EAST BLVD., MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 1987-10-13 1528 EAST BLVD., MAITLAND, FL 32751 No data
REINSTATEMENT 1985-06-06 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT ADAMS VS CITRUS COUNTY, FLORIDA 5D2021-1895 2021-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-AP-0012

Parties

Name SCOTT ADAMS, INC.
Role Petitioner
Status Active
Representations Roger Lamont Young
Name Citrus County, Florida
Role Respondent
Status Active
Representations Beth E. Antrim
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI AND DENIED
Docket Date 2022-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Scott Adams
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Adams
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citrus County, Florida
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Adams
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 215 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-08-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER
On Behalf Of Scott Adams
Docket Date 2021-08-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 8/19 ORDER
Docket Date 2021-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Beth E. Antrim 370789
On Behalf Of Citrus County, Florida
Docket Date 2021-07-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Roger Lamont Young 0349607
On Behalf Of Scott Adams
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/23/21; TREATED AS PET FOR WRIT OF CERTIORARI PER 2/3 ORDER
On Behalf Of Scott Adams
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 05 Feb 2025

Sources: Florida Department of State