Search icon

ADAM LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: ADAM LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM LAW GROUP, P.A. 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: 25 Sep 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P07000106490
FEI/EIN Number 134365731

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

Address: 2258 Riverside Avenue, Jacksonville, FL, 32204, US
Mail Address: 2258 Riverside Avenue, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM LAW GROUP, P.A. 401(K) PLAN 2023 134365731 2024-07-03 ADAM LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 326 N. BROAD STREET, SUITE 208, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ADAM LAW GROUP, P.A. 401(K) PLAN 2022 134365731 2023-08-11 ADAM LAW GROUP, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 326 N. BROAD STREET, SUITE 208, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ADAM LAW GROUP, P.A. 401(K) PLAN 2021 134365731 2022-05-19 ADAM LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 326 N. BROAD STREET, SUITE 208, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ADAM LAW GROUP, P.A. 401(K) PLAN 2020 134365731 2021-05-25 ADAM LAW GROUP, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 301 W. BAY STREET, SUITE 1430, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ADAM LAW GROUP, P.A. 401(K) PLAN 2019 134365731 2020-06-30 ADAM LAW GROUP, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 301 W. BAY STREET, SUITE 1430, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ADAM LAW GROUP, P.A. 401(K) PLAN 2018 134365731 2019-07-17 ADAM LAW GROUP, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-30
Business code 541110
Sponsor’s telephone number 9043297249
Plan sponsor’s address 301 W. BAY STREET, SUITE 1430, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ADAM THOMAS C President 2258 Riverside Avenue, Jacksonville, FL, 32204
ADAM THOMAS C Agent 2258 Riverside Avenue, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2258 Riverside Avenue, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2023-04-28 2258 Riverside Avenue, Jacksonville, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2258 Riverside Avenue, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2017-04-05 ADAM, THOMAS C -
NAME CHANGE AMENDMENT 2015-12-21 ADAM LAW GROUP, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-17
Name Change 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829497010 2020-04-08 0491 PPP 326 N BROAD ST STE 208, JACKSONVILLE, FL, 32202-4804
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-4804
Project Congressional District FL-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80498.41
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State