Search icon

MITCHELL- JAMES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL- JAMES CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL- JAMES CORPORATION, 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: 28 Jul 1987 (38 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: J84573
FEI/EIN Number 592846306

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

Address: 325 EAST BUFFALO BLUFF RD., SATSUMA, FL, 32189, US
Mail Address: 325 EAST BUFFALO BLUFF RD., SATSUMA, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDLO KATHLEEN Director 325 EAST BUFFALO BLUFF RD., SATSUMA, FL, 32189
KUDLO KATHLEEN President 325 EAST BUFFALO BLUFF RD., SATSUMA, FL, 32189
BOHN CINDY B Agent 3560 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 325 EAST BUFFALO BLUFF RD., SATSUMA, FL 32189 -
CHANGE OF MAILING ADDRESS 2011-04-29 325 EAST BUFFALO BLUFF RD., SATSUMA, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 3560 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1994-05-24 BOHN, CINDY B -
REINSTATEMENT 1992-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
MITCHELL JAMES VS MARK S. INCH, ETC. SC2021-0563 2021-04-15 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291999CF021136000AHC

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY
On Behalf Of MITCHELL JAMES
View View File
Docket Date 2021-06-07
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-04-15
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Emergency Petition for Writ of Habeas Corpus"
On Behalf Of MITCHELL JAMES
View View File
Docket Date 2021-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-04-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
MITCHELL JAMES VS STATE OF FLORIDA SC2020-1362 2020-09-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2D20-2380

Circuit Court for the Tenth Judicial Circuit, Hardee County
252020CA000246CAAXMX

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Victoria L. Rogers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ with Appendix
On Behalf Of State of Florida
View View File
Docket Date 2020-11-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with Appendix
On Behalf Of MITCHELL JAMES
View View File
Docket Date 2020-11-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including December 7, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-11-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MITCHELL JAMES
View View File
Docket Date 2020-10-09
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-09-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MITCHELL JAMES
View View File
MITCHELL JAMES VS JULIE JONES, SECRETARY OF DEPT. OF CORRECTIONS 2D2015-4186 2015-09-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2015-CA-00329

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Appellant
Status Active
Name JULIE L. JONES, SEC., (DNU)
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MITCHELL JAMES
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MITCHELL JAMES
Docket Date 2015-11-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ notice of voluntary dismissal not accepted/ IB due 11/27/15
Docket Date 2015-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MITCHELL JAMES
Docket Date 2015-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
Docket Date 2015-10-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MITCHELL JAMES
MITCHELL JAMES VS STATE OF FLORIDA SC2015-1340 2015-07-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-5806

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
291999CF021136000AHC

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Caroline Tesche Arkin
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-22
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2015-07-22
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-07-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MITCHELL JAMES
MITCHELL JAMES VS STATE OF FLORIDA 2D2014-5806 2014-12-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
99-CF-21136

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2015-07-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of MITCHELL JAMES
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Citations.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MITCHELL JAMES
Docket Date 2015-01-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 2D14-4677
On Behalf Of MITCHELL JAMES
MITCHELL JAMES VS STATE OF FLORIDA 2D2014-4677 2014-10-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
99-CF-021136

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-10-06
Type Petition
Subtype Petition
Description Petition Filed ~ NEW # 2D14-5806
On Behalf Of MITCHELL JAMES
Docket Date 2014-10-16
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
Docket Date 2015-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-12-08
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Wallace, Khouzam and Black
Docket Date 2014-12-08
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary
Docket Date 2014-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
MITCHELL JAMES VS STATE OF FLORIDA 2D2013-3127 2013-07-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
99-CF-21136

Parties

Name MITCHELL- JAMES CORPORATION, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-07-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MITCHELL JAMES
Docket Date 2013-07-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State