Search icon

JIM WHITE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JIM WHITE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM WHITE & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1983 (42 years ago)
Document Number: G29588
FEI/EIN Number 592273328

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

Address: 10645 GULF BLVD, TREASURE ISLAND, FL, 33706, US
Mail Address: 10645 GULF BLVD, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JAMES R President 8713 CAITLYN COURT, SEMINOLE, FL, 33772
White Pamela K Secretary 8713 Caitlyn Court, Seminole, FL, 33772
Iossem Oleg Secretary 10645 Gulf Blvd, St. Petersburg, FL, 33706
WHITE JR. JAMES R Agent 10645 GULF BOULEVARD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-09 WHITE JR., JAMES RPRES -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 10645 GULF BLVD, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2006-04-28 10645 GULF BLVD, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 10645 GULF BOULEVARD, TREASURE ISLAND, FL 33706 -

Court Cases

Title Case Number Docket Date Status
MICHELLE D. LANDIN, Appellant(s) v. MARILYN MAGINLEY, DANIA PERRY, JIM WHITE & ASSOCIATES, INC., D/ B/ A CENTURY 21 JIM WHITE AND ASSOCIATES, INC., JAMES R. WHITE, JR., Appellee(s). 2D2022-2349 2022-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-3662-CI

Parties

Name MICHELLE D. LANDIN
Role Appellant
Status Active
Representations CARROLL SANDERS, ESQ.
Name MARILYN MAGINLEY
Role Appellee
Status Active
Representations RYAN M. SCHMIDT, ESQ., JAMES PATRICK WALSH, ESQ., JON B. COATS, JR., ESQ., LORI A. HEIM, ESQ., STACEY L. BOSTICK, ESQ.
Name DANIA PERRY, LLC
Role Appellee
Status Active
Name JIM WHITE & ASSOCIATES, INC.
Role Appellee
Status Active
Name D/ B/ A CENTURY 21 JIM WHITE AND ASSOCIATES, INC.
Role Appellee
Status Active
Name JAMES R. WHITE, JR.
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, MARILYN MAGINLEY, RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, ISSUANCE OF A WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of MARILYN MAGINLEY
Docket Date 2024-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', DANIA PERRY, JIM WHITE & ASSOCIATES, INC.D/B/A CENTURY 21 JIM WHITE AND ASSOCIATES, AND JAMESR. WHITE, JR., RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, ISSUANCE OF A WRITTEN OPINIONAND REHEARING EN BANC
On Behalf Of MARILYN MAGINLEY
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, ISSUANCE OF A WRITTEN OPINION, AND REHEARING, EN BANC
On Behalf Of MICHELLE D. LANDIN
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's Motion To Appear Remotely For Oral Argument, filed September 8, 2023, is granted to the extent that oral argument shall be conducted remotely. The oral argument scheduled for September 19, 2023, is hereby cancelled. Oral argument in which the parties shall appear remotely will be rescheduled for a future date. Appellant's Amended Motion to Appear Remotely For Oral Argument Or In The Alternative to Reschedule, filed September 12, 2023, is denied as moot.
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AMENDED MOTION TOAPPEAR REMOTELY FOR ORAL ARGUMENTOR IN THE ALTERNATIVE TO RESCHEDULE
On Behalf Of MICHELLE D. LANDIN
Docket Date 2023-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO APPEAR REMOTELY FOR ORAL ARGUMENT
On Behalf Of MICHELLE D. LANDIN
Docket Date 2023-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 19, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHELLE D. LANDIN
Docket Date 2023-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of MICHELLE D. LANDIN
Docket Date 2023-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-03-15
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 MARILYN MAGINLEY
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Marilyn Maginley's motion for extension of time is granted, and the answer brief shall be served by March 15, 2023.
Docket Date 2023-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-02-23
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 MARILYN MAGINLEY
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by February 23, 2023.
Docket Date 2023-02-13
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 MARILYN MAGINLEY
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion for leave to file an amended brief is granted. The initial brief isstricken. The amended initial brief is accepted as filed.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHELLE D. LANDIN
Docket Date 2023-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MICHELLE D. LANDIN
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENT - PAGES 3032-4208 REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MICHELLE D. LANDIN
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED RECORD - 2431 PAGES REDACTED
Docket Date 2022-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 533 REDACTED
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-11-02
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 MICHELLE D. LANDIN
Docket Date 2022-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of MARILYN MAGINLEY
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MICHELLE D. LANDIN
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-30
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 MICHELLE D. LANDIN
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES - REDACTED
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-09-15
Type Record
Subtype Transcript
Description Transcript Received ~ 510 PAGES - REDACTED
Docket Date 2022-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of MARILYN MAGINLEY
Docket Date 2022-08-03
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHELLE D. LANDIN
Docket Date 2022-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHELLE D. LANDIN
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's motion for rehearing, rehearing en banc, and issuance of a written opinion is denied.
View View File
Docket Date 2024-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Marilyn Maginley's motion for appellate attorney's fees pursuant to contract and section 57.105(7), Florida Statutes, is granted in an amount to be determined by the trial court. Appellees, Dania Perry, Jim White & Associates, Inc., and Jim R. White, Jr., have filed a motion for appellate attorney's fees and costs under section 768.79, Florida Statutes, and Florida Rule of Appellate Procedure 9.400. Appellees' motion for fees is conditionally granted in an amount to be determined by the trial court if the trial court determines that Appellees are entitled to fees. Appellees' motion for costs is stricken. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).Appellant's motion for appellate attorney's fees filed under section 768.79, Florida Statutes, is denied. Appellant's motion for costs is stricken. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 27, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Patricia J. Kelly. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MARILYN MAGINLEY
Docket Date 2023-03-17
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 shallbe served by March 30, 2023.
Docket Date 2022-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant’s motion for extension of time is granted, and the initial brief shall befiled within forty-five days from the date of this order.
JOSEPH J. DUFF AND SUSAN DUFF VS PAMELA ANN ATKINSON, ET AL., 2D2017-3786 2017-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-CA-8573

Parties

Name JOSEPH J. DUFF
Role Appellant
Status Active
Representations SHAWN G. BROWN, ESQ.
Name SUSAN DUFF
Role Appellant
Status Active
Name PAMELA ANN ATKINSON
Role Appellee
Status Active
Representations LUKE CHARLES LIROT, ESQ., LORI A. HEIM, ESQ.
Name DANIA PERRY, LLC
Role Appellee
Status Active
Name NEW FLORIDA TAMPA BAY RENTALS, LLC
Role Appellee
Status Active
Name RICHARD PERRY
Role Appellee
Status Active
Name JIM WHITE & ASSOCIATES, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH J. DUFF
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER - 135 PAGES
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 18, 2017.
Docket Date 2017-11-13
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 JOSEPH J. DUFF
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of JOSEPH J. DUFF
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734197303 2020-04-28 0455 PPP 10645 Gulf Blvd, Saint Petersburg, FL, 33706-4818
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33706-4818
Project Congressional District FL-13
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43537.2
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State