Search icon

RAY JAMES, INC. - Florida Company Profile

Company Details

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

RAY 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: 13 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L65830
FEI/EIN Number 650204320

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

Address: C/O JOHN M. THOMSON, 200 S 23RD #E-1, BOZEMAN, MT, 59715
Mail Address: C/O JOHN M. THOMSON, 200 S 23RD #E-1, BOZEMAN, MT, 59715
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINNETT, RAYMOND C Director 9601 MEADOWLARK DR, BOZEMAN, MT
STINNETT, JAMES B Director 607 BERKSHIRE CT, DOWNERS GROVE, IL
THOMSON, JOHN M. Agent 370 MINORCA AVE, CORAL GABLES, FL, 33134
MUSFELDT LINDA G Director 813 RAMSGATE CT, NAPERVILLE, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 370 MINORCA AVE, SUITE ONE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-15 C/O JOHN M. THOMSON, 200 S 23RD #E-1, BOZEMAN, MT 59715 -
CHANGE OF MAILING ADDRESS 1991-07-15 C/O JOHN M. THOMSON, 200 S 23RD #E-1, BOZEMAN, MT 59715 -

Court Cases

Title Case Number Docket Date Status
RAY JAMES VS STATE OF FLORIDA 2D2023-0654 2023-03-27 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-006432

Parties

Name RAY JAMES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On March 27, 2023, this court ordered Appellant to show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order and to show cause why it should not be dismissed as untimely. Appellant has filed a motion for reinstatement that states the lower tribunal case was nolle prossed. Within 15 days from the date of this order, Appellant shall supplement his motion for reinstatement with a response to these two orders to show cause. The response shall include a copy of the order appealed. Appellant shall also show cause why this appeal should not be dismissed. See Credit Indus. Co. v. Remark Chem. Co., 67 So. 2d 540, 541 (Fla. 1953) ("The general rule on appeal to review proceedings of an inferior court is that a party to the cause may appeal only from a decision in some respect adverse to him."). Failure to respond will result in the motion for reinstatement being denied without further notice.
Docket Date 2023-07-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant’s motion to reinstate and supplemental motion to reinstate are denied.
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SUPPLEMENTAL MOTION TO REINSTATE WITH RESPONSE TO ORDERSTO SHOW CAUSE
On Behalf Of RAY JAMES
Docket Date 2023-06-12
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of RAY JAMES
Docket Date 2023-05-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RAY JAMES
Docket Date 2023-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's orders to show cause issued on March 27, 2023.
Docket Date 2023-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, LUCAS, and LABRIT
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY JAMES
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
RAY JAMES VS STATE OF FLORIDA 2D2018-3979 2018-10-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-15590

Parties

Name RAY JAMES (DNU)
Role Appellant
Status Withdrawn
Name RAY JAMES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. BARBARA TWINE - THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-08-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-08-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RAY JAMES
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2019-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RAY JAMES
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary ~ Appellant's pro se motion for an extension of time to file a motion for rehearing is granted. The motion may be filed within 60 days from the date of this order. Appellant should not anticipate any further extensions of time unless exceptional circumstances can be shown.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of RAY JAMES
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-03-19
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of RAY JAMES
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAY JAMES
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ By an order dated October 8, 2018, this court has classified this appeal as a summary appeal. Pursuant to Florida Rule of Appellate Procedure 9.141(b)(2)(B), because this appeal is a summary appeal, appellant will not receive a copy of the appellate record from the clerk of the circuit court.Florida Rule of Appellate Procedure 9.141(b)(2)(A) specifies the documents which are to comprise the record for a summary appeal. This court on October 5, 2018, received from the clerk of the circuit court for Hillsborough County an electronic summary record complying with this rule and consisting of the documents listed on the attached Index prepared by the clerk of the circuit court. Appellant should already have a copy of all of these documents.Appellant’s motion for an extension of the time to file an initial brief is granted to the extent that appellant may file an optional initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.Any inadvertent inaccuracies in page references in the initial brief due to appellant not having received a summary record from the clerk of the circuit court will not result in the striking of any pro se brief appellant files.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RECORD IS CONFIDENTIAL
On Behalf Of RAY JAMES (DNU)
Docket Date 2018-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CONFIDENTIAL
On Behalf Of HILLSBOROUGH CLERK
STATE OF FLORIDA VS RAY LA VEL JAMES 2D2018-2552 2018-06-27 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-16445

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-4246

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CF-170

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G., Attorney General, Tampa, ANDREW H. WARREN, S. A.
Name Elisabeth Yerkes, Esq.
Role Appellant
Status Withdrawn
Name RAY LA VEL JAMES (DNU)
Role Appellee
Status Withdrawn
Name RAY JAMES, INC.
Role Appellee
Status Active
Name KAY S. MURRAY, A. P. D.
Role Appellee
Status Withdrawn
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The Florida Prosecuting Attorneys Association, Inc.’s notice of filing amicus brief is hereby stricken as unauthorized.
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The Florida Prosecuting Attorneys Association, Inc.’s amicus curiae brief is hereby stricken as unauthorized.
Docket Date 2020-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The Florida Department of Law Enforcement's "Motion to Set Aside Order" pursuant to section 943.0436, Florida Statutes (2020) is denied.
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE ORDER
On Behalf Of Elisabeth Yerkes, Esq.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**AMICUS BRIEF IN SUPPORT OF APPELLANT'S MOTION FOR REHEARINGAND WITHDRAWAL OF MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **STRICKEN**(see 6/22/20 ord)THE FLORIDA PROSECUTING ATTORNEYS ASSOCIATION IN SUPPORT OF THE APPELLANT'S MOTION FOR REHEARING
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME IN WHICH TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ The Florida Council Against Sexual Violence
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS BRIEF IN SUPPORT OF THE APPELLANT'S MOTION FOR REHEARING - The Florida Prosecuting Attorneys Association, Inc.(FPAA)
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-01
Type Response
Subtype Objection
Description OBJECTION ~ AND MOTION TO DISMISS IN RESPONSE TO MOVANTS' MOTIONS TO APPEAR AMICUS CURIAE
On Behalf Of RAY JAMES
Docket Date 2020-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (contained in objection)
On Behalf Of RAY JAMES
Docket Date 2020-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Marsy's Law for Florida
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Elisabeth Yerkes, Esq.
Docket Date 2020-05-26
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION TO APPEAR AS AMICUS CURIAE IN SUPPORT OF THE AA'S MOTION FOR REHEARING- LAUREN'S KIDS
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-22
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION TO APPEAR AS AMICUS CURIAE IN SUPPORT OF THE AA'S MOTION FOR REHEARING
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a motion for rehearing is granted. The motion for rehearing shall be filed on or before May 30, 2020.
Docket Date 2020-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RAY JAMES
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAY JAMES
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAY JAMES
Docket Date 2019-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OFTIME
On Behalf Of RAY JAMES
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ of service
On Behalf Of RAY LA VEL JAMES (DNU)
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-16
Type Response
Subtype Objection
Description OBJECTION ~ MOTION TO DENY APPELLANT'S EXTENSION OF TIME
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-09
Type Order
Subtype Order on Motion For Dismissal of Counsel
Description ORD-DISMISSAL OF COUNSEL ~ The appellee's pro se motion to discharge appellate counsel and to proceed pro se is granted. The Office of the Public Defender is relieved of further responsibilities for the appellee. Within 10 days from the date of this order, Assistant Public Defender Kay Murray shall forward the record to the appellee and certify to this court that she has done so. Upon service of the appellant's initial brief, the appellee shall file his pro se answer brief in accordance with Florida Rule of Appellate Procedure 9.210.
Docket Date 2018-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for dismissal of appellate counsel and to proceed pro se is stricken without prejudice to refile a proper certificate of service within ten days demonstrating that he has also served Howard L. Dimmig, II, Public Defender, P. O. Box 9000 - Drawer PD, Bartow, FL 33830.
Docket Date 2018-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ stricken-see 10/22/18 order.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER - REDACTED - 130 PAGES
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
RAY JAMES VS STATE OF FLORIDA 2D2017-2866 2017-07-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-15590

Parties

Name RAY JAMES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Black, and Lucas
Docket Date 2017-11-14
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-29
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2017-09-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2017-09-27
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2017-08-24
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-07-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RAY JAMES
Docket Date 2017-07-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RAY JAMES VS STATE OF FLORIDA 2D2017-1541 2017-03-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-15590

Parties

Name RAY JAMES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-07-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2017-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for appointment of appellate counsel is denied because indigency on its own is not sufficient to require appointment of appellate counsel and appellant has not otherwise established that appointment of appellate counsel is required under either the United States or Florida Constitutions. See Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).Appellant may file a pro se initial brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) to the best of appellant's abilities within 60 days from the date of this order.
Docket Date 2017-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2017-04-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2017-04-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY JAMES

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State