Search icon

JAMES CUNNINGHAM, INC.

Company Details

Entity Name: JAMES CUNNINGHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1985 (39 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H74847
FEI/EIN Number 00-0000000
Address: % JAMES CUNNINGHAM, 1814 SE 44TH ST., CAPE CORAL, FL 33904
Mail Address: % JAMES CUNNINGHAM, 1814 SE 44TH ST., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM, JAMES Agent 1814 SE 44TH ST., CAPE CORAL, FL 33904

President

Name Role Address
CUNNINGHAM, JAMES President 1814 SE 44TH ST., CAPE CORAL, FL

Director

Name Role Address
CUNNINGHAM, JAMES Director 1814 SE 44TH ST., CAPE CORAL, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES CUNNINGHAM, Appellant(s) v. CRYSTAL VALENZUELA, Appellee(s). 2D2024-0171 2024-01-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-019740

Parties

Name JAMES CUNNINGHAM, INC.
Role Appellant
Status Active
Representations RICHARD M. MC CLUSKEY, ESQ.
Name CRYSTAL VALENZUELA
Role Appellee
Status Active
Representations THEODORE J. RECHEL, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of JAMES CUNNINGHAM
Docket Date 2024-06-04
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's status report within 10 days of the date of this order. The response may take the form of a notice of voluntary dismissal.
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CRYSTAL VALENZUELA
Docket Date 2024-05-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLEE'S MOTION FOR APPELLATE COURT TO RELINQUISH JURISDICTION TO THE TRIAL COURT FOR TRIAL COURT TO ENTER THE PARTIES' CONSENT ORDER RESOLVING ALL ISSUES
On Behalf Of CRYSTAL VALENZUELA
Docket Date 2024-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellee's motion to correct clerical mistakes. Appellee shall file in this court a status report within 30 days. Appellee shall ensure that the amended order is supplemented into the record on appeal.
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLEE'S AMENDED MOTION FOR APPELLATE COURT TO RELINQUISH JURISDICTION OF THE DCA TO THE TRIAL COURT
On Behalf Of CRYSTAL VALENZUELA
Docket Date 2024-04-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES CUNNINGHAM
Docket Date 2024-04-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to relinquish jurisdiction within 10 days of the date of this order.
Docket Date 2024-03-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CRYSTAL VALENZUELA
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - 582 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES CUNNINGHAM
Docket Date 2024-02-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JAMES CUNNINGHAM
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JAMES CUNNINGHAM
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to consider entering a consent order based on the parties' settlement agreement. Appellee shall file in this court a status report within 45 days of the present order or the appellant shall file a notice of voluntary dismissal within 10 days of the entry of the proposed consent order, whichever is earlier.
View View File

Date of last update: 04 Feb 2025

Sources: Florida Department of State