Search icon

BRIAN ADAMS PHOTOGRAPHICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BRIAN ADAMS PHOTOGRAPHICS, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P06000028007
FEI/EIN Number 204420829

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

Address: 1317 Edgewater Dr, Ste 162, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr, Ste 162, Orlando, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS BRIAN A President 1317 Edgewater Drive, ORLANDO, FL, 32804
ADAMS BRIAN A Vice President 1317 Edgewater Drive, ORLANDO, FL, 32804
ADAMS BRIAN A Secretary 1317 Edgewater Drive, ORLANDO, FL, 32804
ADAMS BRIAN A Treasurer 1317 Edgewater Drive, ORLANDO, FL, 32804
ADAMS BRIAN A Agent 1317 Edgewater Drive, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1317 Edgewater Dr, Ste 162, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-29 1317 Edgewater Dr, Ste 162, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1317 Edgewater Drive, Suite 162, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-01-27 ADAMS, BRIAN AMR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189645 ACTIVE 1000000984915 ORANGE 2024-03-20 2034-04-03 $ 371.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000097865 ACTIVE 1000000945031 ORANGE 2023-02-28 2033-03-08 $ 1,805.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000361612 ACTIVE 1000000894288 ORANGE 2021-07-14 2031-07-21 $ 1,352.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001102667 TERMINATED 1000000410817 ORANGE 2012-12-05 2032-12-28 $ 1,920.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10001116349 ACTIVE 1000000196496 ORANGE 2010-12-03 2030-12-15 $ 62,920.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
BRIAN ADAMS, PHOTOGRAPHICS, INC., Appellant(s) v. DEPARTMENT OF REVENUE - TAX, Appellee(s). 6D2023-3127 2023-07-26 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-112

Parties

Name BRIAN ADAMS PHOTOGRAPHICS, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - TAX
Role Appellee
Status Active
Representations THOMAS BARNHART, ESQ.
Name SARAH WACHMAN CHISENHALL, AGENCY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ As an attorney licensed in Florida has failed to file a notice of appearance for Appellant BRIAN ADAMS PHOTOGRAPHICS, INC. as previously directed by this court, this appeal is hereby dismissed.
Docket Date 2023-09-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 34 PAGES
On Behalf Of SARAH WACHMAN CHISENHALL, AGENCY CLERK
Docket Date 2023-09-13
Type Record
Subtype Index
Description Index ~ 3 PAGES
On Behalf Of SARAH WACHMAN CHISENHALL, AGENCY CLERK
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - TAX
Docket Date 2023-08-28
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated August 14, 2023, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, the parties’ forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2023-08-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The filing fee for this proceeding was paid via the Florida Courts E-Filing Portal. This court’s August 4, 2023 fee order is hereby vacated.
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ **VACATED-SEE 08/10/23 ORDER**
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of SARAH WACHMAN CHISENHALL, AGENCY CLERK
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ PS BRIAN ADAMS
On Behalf Of BRIAN ADAMS, PHOTOGRAPHICS, INC.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN ADAMS, PHOTOGRAPHICS, INC.
Docket Date 2023-10-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, Appellant must show cause why this appeal should not be dismissed, as Appellant for failing to respond to this Court’s order issued August 14, 2023, requiring a licensed Florida attorney fail to file a notice of appearance on the entity’s behalf. Additionally, Appellant must show cause why Appellant has failed to respond to this Court’s orders issued August 14, 2023, and August 28, 2023, that required Appellant to file the necessary mediation forms. Failure to comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2023-08-14
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Appellant BRIAN ADAMS PHOTOGRAPHICS, INC. is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should a licensed Florida attorney fail to file a notice of appearance on the entity’s behalf within twenty days from the date of this order, this appeal may be subject to dismissal.
Docket Date 2023-08-14
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
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:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$23,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,618.43
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $23,300
Jobs Reported:
3
Initial Approval Amount:
$23,300
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,421.03
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $23,299
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State