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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES SWEET VS STATE OF FLORIDA | 5D2023-1220 | 2023-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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