Search icon

DANIEL ADAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DANIEL ADAMS, Petitioner(s) v. FIFTEENTH JUDICIAL CIRCUIT COURT, Respondent(s). 4D2024-2715 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA005712

Parties

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
DANIEL ADAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-2442 2024-09-23 Closed
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
DANIEL ADAMS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-0627 2024-03-12 Closed
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
DANIEL ADAMS, Petitioner(s) v. CLERK OF CIRCUIT COURT, BROWARD COUNTY, Respondent(s). 4D2023-3076 2023-12-15 Closed
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
DANIEL ADAMS VS STATE OF FLORIDA 4D2023-0161 2023-01-13 Closed
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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21120.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State