Search icon

THE JAMES WADE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JAMES WADE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAMES WADE 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 Oct 1987 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J99329
FEI/EIN Number 592861639

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

Address: C/O DAPHNE IRENE PALESKY, 6801 GULFPORT BLVD., SUITE 2, SOUTH PASADENA, FL, 33707
Mail Address: C/O DAPHNE IRENE PALESKY, 6801 GULFPORT BLVD., SUITE 2, SOUTH PASADENA, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALESKY, DAPHNE IRENE President 6801 GULFPORT BLVD., SOUTH PASADENA, FL
PALESKY, DAPHNE IRENE Director 6801 GULFPORT BLVD., SOUTH PASADENA, FL
PALESKY, DAPHNE IRENE Agent 6801 GULFPORT BLVD., SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC., ET AL. VS BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC., ET AL. 2D2022-0295 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-396-CA

Parties

Name HOLLY CONOVER-WADE REVOCABLE TRUST
Role Appellant
Status Active
Name KERRY ENGLERT
Role Appellant
Status Active
Name THOMAS ROTH
Role Appellant
Status Active
Name TONY YACOVETTI
Role Appellant
Status Active
Name DONALD W. MILROY
Role Appellant
Status Active
Name MILROY.PEACOCK LIVING TRUST
Role Appellant
Status Active
Name JENNIFER ENGLERT
Role Appellant
Status Active
Name SHARON ROTH
Role Appellant
Status Active
Name SYLVESTER RAYMOND
Role Appellant
Status Active
Name CATHERINE RYAN
Role Appellant
Status Active
Name BRUNO KLAUS
Role Appellant
Status Active
Name THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., RACHEL A. KERLEK, ESQ.
Name WILLIAM SIEBOLD
Role Appellant
Status Active
Name KATHY SIEBOLD
Role Appellant
Status Active
Name KIM L. PEACOCK
Role Appellant
Status Active
Name THE JAMES WADE CORPORATION, INC.
Role Appellant
Status Active
Name HOLLY CONOVER-WADE
Role Appellant
Status Active
Name CHERYL KLAUS
Role Appellant
Status Active
Name BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAROD A. BRAZEL, ESQ., MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name BOCILLA, INC.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-31
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 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
JAMES WADE, VS THE STATE OF FLORIDA, 3D2017-1313 2017-06-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28930

Parties

Name THE JAMES WADE CORPORATION, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-1569
On Behalf Of JAMES WADE

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932988707 2021-04-05 0455 PPP 4307 N 30th St, Tampa, FL, 33610-6307
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19270
Loan Approval Amount (current) 19270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-6307
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19372.24
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State