Search icon

ADAMS FAMILY INSURANCE CORPORATION

Company Details

Entity Name: ADAMS FAMILY INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P15000075944
FEI/EIN Number 47-5088583
Address: 3620 Colonial Blvd, Suite 170, FORT MYERS, FL, 33966, US
Mail Address: 3620 Colonial Blvd, Suite 170, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS LISA Agent 3620 Colonial Blvd, FORT MYERS, FL, 33966

President

Name Role Address
ADAMS LISA President 3620 Colonial Blvd, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 3620 Colonial Blvd, Suite 170, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2023-03-22 3620 Colonial Blvd, Suite 170, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 3620 Colonial Blvd, Suite 170, FORT MYERS, FL 33966 No data
REINSTATEMENT 2016-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-28 ADAMS, LISA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000542252 ACTIVE 19-CA-006686 LEE COUNTY CIRCUIT COURT 2021-10-21 2026-10-25 $275,170.21 EBC 8951 DANIELS, LLC, 5276 SUMMERLIN COMMONS WAY, SUITE 701, FT. MYERS, FL 33907

Court Cases

Title Case Number Docket Date Status
ADAMS FAMILY INSURANCE CORPORATION AND LISA ADAMS VS EBC 8951 DANIELS, LLC 2D2021-3578 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-006686

Parties

Name ADAMS FAMILY INSURANCE CORPORATION
Role Appellant
Status Active
Representations ALEXIS G. ADAMS, ESQ., JUSTIN S. ABBARNO, ESQ.
Name LISA ADAMS
Role Appellant
Status Active
Name EBC 8951 DANIELS, LLC
Role Appellee
Status Active
Representations CARLA MARKOWITZ, ESQ., MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees is granted and remanded to the circuit court to determine the amount.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADAMS FAMILY INSURANCE CORPORATION
Docket Date 2022-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EBC 8951 DANIELS, LLC
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EBC 8951 DANIELS, LLC
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 25, 2022.
Docket Date 2022-02-23
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPEELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ADAMS FAMILY INSURANCE CORPORATION
Docket Date 2022-02-18
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 EBC 8951 DANIELS, LLC
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADAMS FAMILY INSURANCE CORPORATION
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEEAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of EBC 8951 DANIELS, LLC
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1516 PAGES
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADAMS FAMILY INSURANCE CORPORATION
Docket Date 2021-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ADAMS FAMILY INSURANCE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-28
Domestic Profit 2015-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State