Search icon

ADAMS TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS TRANSPORT, 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: 17 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: K18775
FEI/EIN Number 581776884

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

Address: 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Mark R President 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL, 34428
ADAMS, MARK R. Agent 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93253000020 MARINE MANAGEMENT ACTIVE 1993-09-10 2028-12-31 - 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL, 34428, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2022-04-25 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7649 N BRAHMA TERRACE, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
JOHNNIE ELIJAH and EDNA ELIJAH VS ADAMS TRANSPORT, INC. 4D2022-0945 2022-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007326

Parties

Name Edna Elijah
Role Appellant
Status Active
Name Johnnie Elijah
Role Appellant
Status Active
Representations Brian J. Lee
Name ADAMS TRANSPORT, INC.
Role Appellee
Status Active
Representations Lianet Rodriguez Quindemil, William Xanttopoulos, Marie Lorenzo, Steven J. Mitchel
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Johnnie Elijah
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Johnnie Elijah
Docket Date 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Adams Transport, Inc.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Adams Transport, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/24/2023
Docket Date 2022-10-28
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellee’s October 27, 2022 notice of agreed extension of time to file answer brief, it is ORDERED that appellee’s October 27, 2022 motion for extension of time to file answer brief is determined to be moot.
Docket Date 2022-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/10/2022
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Adams Transport, Inc.
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Adams Transport, Inc.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Stricken**
On Behalf Of Adams Transport, Inc.
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnnie Elijah
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ unopposed September 6, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Johnnie Elijah
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnnie Elijah
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 09/07/2022
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnnie Elijah
Docket Date 2022-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 08/28/2022
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnnie Elijah
Docket Date 2022-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 08/08/2022
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 706 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnnie Elijah
Docket Date 2022-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 07/19/2022
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johnnie Elijah
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johnnie Elijah
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State