Search icon

JAMES AND SWEET, INC. - Florida Company Profile

Company Details

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

JAMES AND SWEET, 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: 07 Jun 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M84206
FEI/EIN Number 592758940

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

Address: 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL, 32207
Mail Address: 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUESS PETER Director 4040 WOODCOCK DR., #239, JACKSONVILLE, FL, 32207
SUESS PETER Agent 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL, 32207
SUESS PETER Secretary 4040 WOODCOCK DR., #239, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-26 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-26 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1995-01-26 4040 WOODCOCK DRIVE, SUITE 239, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-01-26 SUESS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
JAMES SWEET VS STATE OF FLORIDA 5D2023-1220 2023-03-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-303363-CFDB

Parties

Name JAMES AND SWEET, INC.
Role Appellant
Status Active
Representations W. Charles Fletcher
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Roberts J. Bradford, Jr.
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/2023
On Behalf Of James Sweet
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-03-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Sweet
Docket Date 2023-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Sweet
Docket Date 2023-06-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL TIMELY PROCEED; IB BY 7/6
Docket Date 2023-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-12
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of James Sweet
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
JAMES SWEET VS STATE OF FLORIDA 5D2016-2273 2016-07-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-303363-CFDB

Parties

Name JAMES AND SWEET, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Ailene S. Rogers
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Sweet
Docket Date 2016-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (158 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-07-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of James Sweet
Docket Date 2016-07-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter

Date of last update: 02 Apr 2025

Sources: Florida Department of State