Search icon

JAMES A. WHITE, INC.

Company Details

Entity Name: JAMES A. WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1986 (38 years ago)
Document Number: J27176
FEI/EIN Number 592805390
Address: 4328 COUNTRY LAKE DR., PANAMA CITY, FL, 32405
Mail Address: 4328 COUNTRY LAKE DR., PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, JAMES A. Agent 5920 JOHN PITTS RD., PANAMA CITY, FL, 32404

President

Name Role Address
WHITE, JAMES A. President 5920 JOHN PITTS RD., PANAMA CITY, FL

Director

Name Role Address
WHITE, JAMES A. Director 5920 JOHN PITTS RD., PANAMA CITY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 6D2023-0346 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-4024

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH Esq., MARK A. FROMANG, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name JAMES A. WHITE, INC.
Role Appellee
Status Active
Name SHARON L. WHITE
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE-SMALL, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATEDFEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State