Search icon

MICHAEL ADAMS INC - Florida Company Profile

Company Details

Entity Name: MICHAEL ADAMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL ADAMS 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: 14 Jun 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000050760
Address: 854 E WILLIAMS AVENUE, CRESTVIEW, FL, 32539, US
Mail Address: 854 E WILLIAMS AVENUE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MICHAEL J President 854 E WILLIAMS AVENUE, CRESTVIEW, FL, 32539
ADAMS MICHAEL J Agent 854 E WILLIAMS AVENUE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Michael Adams, Appellant(s) v. Casey L. Cox, Appellee(s). 5D2023-1821 2023-05-22 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-10976-FMDL

Parties

Name MICHAEL ADAMS INC
Role Appellant
Status Active
Representations Martin A. Pedata
Name Casey L. Cox
Role Appellee
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Adams
Docket Date 2023-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/24; IB W/IN 20 DYS
Docket Date 2023-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Michael Adams
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/2023
On Behalf Of Michael Adams
MICHAEL ADAMS VS STATE OF FLORIDA 4D2014-0835 2014-03-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472006CF000707

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472008CF000641

Parties

Name MICHAEL ADAMS INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL ADAMS
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 19, 2014, for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2014-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL ADAMS
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **DUPLICATE**
On Behalf Of MICHAEL ADAMS
Docket Date 2014-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-03-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ADAMS
CHERI JEAN ADAMS VS DEPT. OF REVENUE O/B/O MICHAEL ADAMS 2D2013-4704 2013-10-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2009-DR-1928

Parties

Name CHERI JEAN ADAMS
Role Appellant
Status Active
Representations LARRY S. HERSCH, ESQ.
Name MICHAEL ADAMS INC
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations WILLIAM H. BRANCH, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-12-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal
Docket Date 2013-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHERI JEAN ADAMS
Docket Date 2013-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Wallace, and Black
Docket Date 2013-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ with 2D13-4513
Docket Date 2013-10-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2013-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF REVENUE
Docket Date 2013-10-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D13-4513
On Behalf Of DEPT. OF REVENUE
Docket Date 2013-10-04
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2013-10-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERI JEAN ADAMS

Documents

Name Date
Domestic Profit 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362038901 2021-05-12 0455 PPP 182 NE 49th St, Miami, FL, 33137-3118
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3118
Project Congressional District FL-24
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20903.18
Forgiveness Paid Date 2021-10-04
8054088800 2021-04-22 0455 PPP 10902 Sage Canyon Dr, Riverview, FL, 33578-9314
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-9314
Project Congressional District FL-16
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13614.09
Forgiveness Paid Date 2021-11-17
3747828601 2021-03-17 0491 PPP 1480 Georgetown Ct, Gulf Breeze, FL, 32563-2754
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44
Servicing Lender Name AuburnBank
Servicing Lender Address 100 N Gay St, Auburn, AL, 36830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-2754
Project Congressional District FL-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44
Originating Lender Name AuburnBank
Originating Lender Address Auburn, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6675.72
Forgiveness Paid Date 2022-05-10
7840179007 2021-05-26 0455 PPP 10491 SW 216th St Apt 203NULL 10491 Southwest 216th Street Apt 203null, Cutler Bay, FL, 33190-1689
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1689
Project Congressional District FL-27
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State