Search icon

ADAM AUSTIN, INC.

Company Details

Entity Name: ADAM AUSTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P98000045434
FEI/EIN Number 650839899
Address: 3624 ALDER DR, #E-2, W. PALM BCH, FL, 33417, US
Mail Address: 3624 ALDER DR, #E-2, W. PALM BCH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
C.R. COOPER, CPA, PA Agent 5350 10TH AVE. N., SUITE 8, LAKE WORTH, FL, 33461

Director

Name Role Address
ARNOLD ADAM A Director 3624 ALDER DR, E-2, W. PALM BCH, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 3624 ALDER DR, #E-2, W. PALM BCH, FL 33417 No data
CHANGE OF MAILING ADDRESS 1999-04-02 3624 ALDER DR, #E-2, W. PALM BCH, FL 33417 No data

Court Cases

Title Case Number Docket Date Status
Adam Austin, Appellant(s), v. PNC Bank, National Association, Appellee(s). 5D2023-3567 2023-12-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-000212

Parties

Name ADAM AUSTIN, INC.
Role Appellant
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Representations Jonathan R. Tekell
Name Hon. Michael I. Bateh
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Adam Austin
Docket Date 2024-07-12
Type Order
Subtype Order
Description IB W/IN 10 DYS
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Adam Austin
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/17/24
Docket Date 2024-03-01
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 Adam Austin
Docket Date 2024-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN; NO AMENDED RESPONSE REQUIRED
Docket Date 2024-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AND RESPONSE TO INABILITY TO TRANSMIT THE RECORD; STRICKEN PER 2/19 ORDER
On Behalf Of Adam Austin
Docket Date 2024-02-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 62 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/2023
On Behalf Of Adam Austin
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-10-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State