Search icon

ADAMS, CAMERON TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS, CAMERON TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS, CAMERON TITLE SERVICES, 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: 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: 01 Apr 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 1983 (41 years ago)
Document Number: F74627
FEI/EIN Number 592203368

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

Mail Address: 759 W Granada Blvd, Ormond Beach, FL, 32174, US
Address: 444 SEABREEZE BLVD STE 170, 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
Adams Ryan S Director 94 N. Beach St, Ormond Beach, FL, 32174
Adams John J Agent 759 W Granada Blvd, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 759 W Granada Blvd, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-17 444 SEABREEZE BLVD STE 170, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Adams, John J -
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 444 SEABREEZE BLVD STE 170, DAYTONA BEACH, FL 32118 -
NAME CHANGE AMENDMENT 1983-11-08 ADAMS, CAMERON TITLE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545757103 2020-04-13 0491 PPP 444 SEABREEZE BLVD SUITE 670, DAYTONA BEACH, FL, 32118-3917
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-3917
Project Congressional District FL-06
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54030.6
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State