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 |
Name | Role | Address |
---|---|---|
ADAMS ADRIANA | Agent | 12613 NW 15 STREET, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
ADAMS MARK | President | 8908 W STATE ROAD 84, DAVIE, FL, 33324 |
Name | Role | Address |
---|---|---|
ADAMS MARK | Vice President | 8908 W STATE ROAD 84, DAVIE, FL, 33324 |
Name | Role | Address |
---|---|---|
ADAMS MARK | Treasurer | 8908 W STATE ROAD 84, DAVIE, FL, 33324 |
Name | Role | Address |
---|---|---|
ADAMS MARK | Secretary | 8908 W STATE ROAD 84, DAVIE, FL, 33324 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joseph D. Gilberti, Appellant(s) v. Mark Adams, Appellee(s). | 2D2024-1914 | 2024-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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