Search icon

MARK ADAMS, INC.

Company Details

Entity Name: MARK ADAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2002 (22 years ago)
Document Number: P02000109790
FEI/EIN Number 710912071
Address: 8958 W STATE RD 84, UNIT 234, DAVIE, FL, 33324, US
Mail Address: 8958 W STATE RD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS ADRIANA Agent 12613 NW 15 STREET, SUNRISE, FL, 33323

President

Name Role Address
ADAMS MARK President 8908 W STATE ROAD 84, DAVIE, FL, 33324

Vice President

Name Role Address
ADAMS MARK Vice President 8908 W STATE ROAD 84, DAVIE, FL, 33324

Treasurer

Name Role Address
ADAMS MARK Treasurer 8908 W STATE ROAD 84, DAVIE, FL, 33324

Secretary

Name Role Address
ADAMS MARK Secretary 8908 W STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8958 W STATE RD 84, UNIT 234, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-28 8958 W STATE RD 84, UNIT 234, DAVIE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 12613 NW 15 STREET, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 ADAMS, ADRIANA No data

Court Cases

Title Case Number Docket Date Status
Joseph D. Gilberti, Appellant(s) v. Mark Adams, Appellee(s). 2D2024-1914 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-1385-NC

Parties

Name Joseph D. Gilberti
Role Appellant
Status Active
Name MARK ADAMS, INC.
Role Appellee
Status Active
Representations Mark R. Adams
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Response
Subtype Response
Description Response
On Behalf Of Joseph D. Gilberti
Docket Date 2024-08-15
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph D. Gilberti
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is denied.
View View File
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to the August 15, 2024, Order to Show Cause and provide a copy of the order appealed. SLEET, C.J., and NORTHCUTT and KHOUZAM, JJ., Concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State