DANIEL ADAMS, INC. - Florida Company Profile

Entity Name: | DANIEL ADAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANIEL 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: | 07 Nov 1983 (42 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | G67978 |
FEI/EIN Number |
592344034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ROBERT M SCHWARTZ, ESQ, 5355 TOWN CTR ROAD STE 301, BOCA RATON, FL, 33486 |
Mail Address: | % ROBERT M SCHWARTZ, ESQ, 5355 TOWN CTR ROAD STE 301, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILDER, AUGUSTA | Director | 10311 SUNSET BEND, BOCA RATON, FL |
SCHILDER, AUGUSTA | President | 10311 SUNSET BEND, BOCA RATON, FL |
SCHWARTZ, ROBERT M | Agent | 5355 TOWN CTR ROAD, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-09 | % ROBERT M SCHWARTZ, ESQ, 5355 TOWN CTR ROAD STE 301, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 1990-03-09 | % ROBERT M SCHWARTZ, ESQ, 5355 TOWN CTR ROAD STE 301, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 1990-03-09 | SCHWARTZ, ROBERT M | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-09 | 5355 TOWN CTR ROAD, SUITE 301, BOCA RATON, FL 33486 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL ADAMS, Petitioner(s) v. FIFTEENTH JUDICIAL CIRCUIT COURT, Respondent(s). | 4D2024-2715 | 2024-10-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL ADAMS, INC. |
Role | Petitioner |
Status | Active |
Name | Fifteenth Judicial Circuit Court in Palm Beach County |
Role | Respondent |
Status | Active |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 14, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2024-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-23 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 20-2106CF10A |
Parties
Name | DANIEL ADAMS, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | Hon. Martin Samuel Fein |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the September 23, 2024 petition for writ of mandamus is denied. KLINGENSMITH, C.J., FORST and KUNTZ, JJ., concur. |
View | View File |
Docket Date | 2024-09-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Cover Letter |
Docket Date | 2024-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-23 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 20-2106CF10A |
Parties
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | Hon. John Joseph Murphy, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DANIEL ADAMS, INC. |
Role | Petitioner |
Status | Active |
Representations | Richard Gordon Bartmon, Danielle Nicole Forté, Michael John Heise, Maria Noelle Della Guardia |
Docket Entries
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Order Declaring Defendant/Petitioner Indigent and Appointing the Office of Criminal Conflict and Civil Regional Counsel |
On Behalf Of | Daniel Adams |
Docket Date | 2024-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORDERED that Petitioner's October 2, 2024 motion for rehearing is denied. |
View | View File |
Docket Date | 2024-10-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
Docket Date | 2024-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that, having considered the response and reply, this case is dismissed. An adequate remedy is available on appeal if necessary. See, e.g., Sievers v. State, 355 So. 3d 871, 884 (Fla. 2022); Wade v. State, 41 So. 3d 857, 874 (Fla. 2010). |
View | View File |
Docket Date | 2024-04-29 |
Type | Response |
Subtype | Reply to Response |
Description | Petitioner's Reply to State's Response to Petition for Writ of Prohibition and/or Certiorari |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2024-04-18 |
Type | Response |
Subtype | Response |
Description | State's Response to Petition for Writ of Prohibition |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-12 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County None Provided |
Parties
Name | DANIEL ADAMS, INC. |
Role | Petitioner |
Status | Active |
Name | Broward County Circuit Court |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-18 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transferred |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Motion to Appear In Forma Pauperis |
Description | Order on Motion to Appear In Forma Pauperis |
View | View File |
Docket Date | 2024-01-05 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Duplicate |
Docket Date | 2024-01-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO INVOKE THE MAILBOX RULE ***STRICKEN*** |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Application for Determination of Civil Indigent Status |
Docket Date | 2023-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Cover Letter |
Docket Date | 2023-12-15 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 20-002106CF10A |
Parties
Name | DANIEL ADAMS, INC. |
Role | Petitioner |
Status | Active |
Representations | Lisa S. Lawlor, Public Defender-Broward, Phyllis D. Cook |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Elizabeth A. Scherer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Notice of Inquiry Response |
Description | Notice of Inquiry Response |
View | View File |
Docket Date | 2023-11-30 |
Type | Notice |
Subtype | Notice of Inquiry |
Description | Notice of Inquiry |
On Behalf Of | Daniel Adams |
Docket Date | 2023-03-02 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that petitioner's February 2, 2023 motion for rehearing, stay, and rehearing en banc is denied. |
Docket Date | 2023-02-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO CONSOLIDATED MOTIONS FOR REHEARING, AND REHEARING EN BANC, AND TO STAY |
On Behalf Of | State of Florida |
Docket Date | 2023-02-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Daniel Adams |
Docket Date | 2023-01-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that case numbers 4D23-103, 4D23-121, 4D23-161, and 4D23-163 are consolidated for all purposes and shall proceed in 4D23-103. Further, ORDERED that the petitions are denied on the merits. The motions to disqualify filed in these cases are insufficient.KLINGENSMITH, C.J., GROSS and LEVINE, JJ., concur. |
Docket Date | 2023-01-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Daniel Adams |
Docket Date | 2023-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2023-01-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2023-01-13 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Daniel Adams |
Docket Date | 2023-01-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State