Search icon

MARCUS JAMES, INC. - Florida Company Profile

Company Details

Entity Name: MARCUS JAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUS JAMES, 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: 03 Jul 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K99386
FEI/EIN Number 592956336

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

Address: % PAULA POLK, 1300 PAUL RUSSELL ROAD NORTH, TALLAHASSEE, FL, 32301
Mail Address: % PAULA POLK, 1300 PAUL RUSSELL ROAD NORTH, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK, PAULA President 1300 PAUL RUSSELL RD. N., TALLAHASSEE, FL
POLK, PAULA Treasurer 1300 PAUL RUSSELL RD. N., TALLAHASSEE, FL
POLK, PAULA Director 1300 PAUL RUSSELL RD. N., TALLAHASSEE, FL
POLK, J.M. Vice President 1300 PUAL RUSSELL RD. N., TALLAHASSEE, FL
POLK, J.M. Secretary 1300 PUAL RUSSELL RD. N., TALLAHASSEE, FL
POLK, J.M. Director 1300 PUAL RUSSELL RD. N., TALLAHASSEE, FL
POLK, PAULA Agent 1300 PAUL RUSSELL ROAD NORTH, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
MARCUS JAMES, Petitioner(s) v. JULIE THOMPSON- JAMES, et al., Respondent(s). 4D2024-0176 2024-01-19 Closed
Classification Original Proceedings - County Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-04445

Parties

Name MARCUS JAMES, INC.
Role Petitioner
Status Active
Representations Natalie S. Lemos
Name Adept Holdings, Inc.
Role Respondent
Status Active
Name Hon. Francis I. Viamontes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Thompson- James
Role Respondent
Status Active
Representations Nancy A. Hass, Juliette Ellen Lippman, Nancy W. Gregoire Stamper

Docket Entries

Docket Date 2024-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR CERTIFICATION AND FOR A WRITTEN OPINION
On Behalf Of Julie Thompson- James
Docket Date 2024-02-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Supplemental Appendix to Respondent's Response in Opposition to Petitioner's Motion for Certification for a Written Opinion -- 208 pages
Docket Date 2024-02-15
Type Response
Subtype Response
Description Response in Opposition to Petitioner's Motion for Certification and for a Written Opinion
Docket Date 2024-02-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-02-09
Type Post-Disposition Motions
Subtype Motion to Certify
Description MOTION FOR CERTIFICATION AND FOR A WRITTEN OPINION
Docket Date 2024-01-25
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Certify
Description Order on Motion to Certify
View View File
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State