Search icon

BRENDA & JAMES, INC. - Florida Company Profile

Company Details

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

BRENDA & JAMES, 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: 19 Mar 1982 (43 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: F72783
FEI/EIN Number 592171167

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

Address: LA FITTE RD CUDJOE KEY, FL, PO BOX 505, SUMMERLAND KEY, FL, 33042
Mail Address: LA FITTE RD CUDJOE KEY, FL, PO BOX 505, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, BRENDA S Vice President LA FITTE RD, CUDJOE KEY, FL 00000
JOHNSON, JAMES A President LA FITTE RD, CUDJOE KEY, FL 00000
JOHNSON, JAMES A Director LA FITTE RD, CUDJOE KEY, FL 00000
JOHNSON, BRENDA S Agent LA FITTE RD CUDJOE KEY, FL POB 505, 33042
JOHNSON, BRENDA S Director LA FITTE RD, CUDJOE KEY, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-24 LA FITTE RD CUDJOE KEY, FL, PO BOX 505, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 1983-03-24 LA FITTE RD CUDJOE KEY, FL, PO BOX 505, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 1983-03-24 LA FITTE RD CUDJOE KEY, FL POB 505, SUMMERLAND KEY, FL, 33042 -

Court Cases

Title Case Number Docket Date Status
BRENDA JAMES, DANNY ENDERLE, MICHAEL ENDERLE, KEVIN ENDERLE AND ANITA WHEELER VS CARI GEE, AS PERSONAL REPRESENTATIVE IN THE ESTATE OF ARLENE L. SPURLING 5D2017-4085 2017-12-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CP-1233

Parties

Name KEVIN ENDERLE LLC
Role Appellant
Status Active
Name DANNY ENDERLE
Role Appellant
Status Active
Name BRENDA & JAMES, INC.
Role Appellant
Status Active
Representations JOHN R. HIGHTOWER
Name MICHAEL ENDERLE
Role Appellant
Status Active
Name ANITA WHEELER
Role Appellant
Status Active
Name CARI GEE
Role Appellee
Status Active
Representations RUSSELL W. LAPEER, Eugene A. Wiechens
Name ESTATE OF ARLENE L. SPURLING
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENDA JAMES
Docket Date 2018-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- DEADLINES COMMENCE
Docket Date 2018-05-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MICHAEL C SIBONI 0316997
Docket Date 2018-03-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of BRENDA JAMES
Docket Date 2018-02-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BRENDA JAMES
Docket Date 2018-02-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-18
Type Notice
Subtype Notice
Description Notice ~ OF MAILING FILING FEE
On Behalf Of BRENDA JAMES
Docket Date 2018-01-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RUSSELL W LAPEER 0200530
On Behalf Of CARI GEE
Docket Date 2018-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN R HIGHTOWER 0077478
On Behalf Of BRENDA JAMES
Docket Date 2018-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN R HIGHTOWER 0077478
On Behalf Of BRENDA JAMES
Docket Date 2018-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RUSSELL W LAPEER 0200530
On Behalf Of CARI GEE
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARI GEE
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/17
On Behalf Of BRENDA JAMES
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State