Search icon

JAMES ARNOLD, INC. - Florida Company Profile

Company Details

Entity Name: JAMES ARNOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES ARNOLD, 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: 25 Mar 1977 (48 years ago)
Date of dissolution: 05 Dec 1978 (47 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (47 years ago)
Document Number: 530062
FEI/EIN Number 000000000

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

Address: 2929 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
Mail Address: 2929 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, BETTY B. Director 1508 N.E. 14TH TERRACE, FT. LAUDERDALE FL
SEVELL, ARNOLD Director 6969 N.W. 5TH PLACE, MARGATE FL
SEVELL, NANCY Director 6969 N.W. 5TH PLACE, MARGATE FL
HALL, JAMES C. Director 1508 N.E. 14TH TERRACE, FT. LAUDERDALE FL
GUNDLACH, WILLIAM Agent 2929 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Court Cases

Title Case Number Docket Date Status
JAMES ARNOLD VS STATE OF FLORIDA 5D2021-1068 2021-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-6694-A-O

Parties

Name JAMES ARNOLD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/26/21
On Behalf Of James Arnold
JAMES DEANGELO ARNOLD VS STATE OF FLORIDA 5D2019-1975 2019-07-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CF-6694-O

Parties

Name JAMES ARNOLD, INC.
Role Appellant
Status Active
Representations Glendon George Gordon, Jr., William James McClellan, Orange/ Osceola Public Defender, Office of the Public Defender, Melissa Vickers
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Arnold
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/6
Docket Date 2020-01-28
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 James Arnold
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/28/20
Docket Date 2019-12-17
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 James Arnold
Docket Date 2019-12-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB ON OR BEFORE 12/26/19
Docket Date 2019-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 11 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO UNSEAL COURT RECORDS
On Behalf Of James Arnold
Docket Date 2019-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/5
Docket Date 2019-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James Arnold
Docket Date 2019-10-15
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of James Arnold
Docket Date 2019-10-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of James Arnold
Docket Date 2019-09-23
Type Record
Subtype Transcript
Description Transcript Received ~ 564 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 9/26
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of James Arnold
Docket Date 2019-07-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/3/19
On Behalf Of James Arnold
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Jun 2025

Sources: Florida Department of State