Search icon

R.L. JAMES INC. GENERAL CONTRACTOR

Company Details

Entity Name: R.L. JAMES INC. GENERAL CONTRACTOR
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 1988 (37 years ago)
Document Number: M86098
FEI/EIN Number NOT APPLICABLE
Address: 3949 Evans Avenue, Suite 109, FT. MYERS, FL, 33901, US
Mail Address: 3949 Evans Avenue, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
James Robert Chief Executive Officer 3949 Evans Avenue, FT. MYERS, FL, 33901

President

Name Role Address
Kreutter Russell President 3949 Evans Avenue, FT. MYERS, FL, 33901

Vice President

Name Role Address
Vail Todd Vice President 3949 Evans Avenue, FT. MYERS, FL, 33901

Asst

Name Role Address
Block David Asst 3949 Evans Avenue, FT. MYERS, FL, 33901

Secretary

Name Role Address
Marasco Mark Secretary 3949 Evans Avenue, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-22 No data No data
AMENDMENT 2011-09-16 No data No data
AMENDMENT AND NAME CHANGE 2006-04-21 R.L. JAMES INC. GENERAL CONTRACTOR No data
REINSTATEMENT 2002-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
CASA CLARA CONDOMINIUM ASSOCIATION, INC., VS KEYS ENGINEERING SERVICES, INC., etc., et al., 3D2016-2261 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-228

Parties

Name CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LUIS F. NAVARRO, BELINDA A. BACON
Name R.L. JAMES INC. GENERAL CONTRACTOR
Role Appellee
Status Active
Representations JOHN E. ORAMAS, DANIEL E. LEVIN, George R. Truitt, Jr.
Name W. BARNETT ENTERPRISES, INC.
Role Appellee
Status Active
Name KEYS ENGINEERING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-59 days to 4/21/17
Docket Date 2017-02-20
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 CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-10
Type Record
Subtype Transcript
Description Transcripts ~ RECORD VOL ( II ) TRANSCRIPT
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-56 days to 2/21/17
Docket Date 2016-12-21
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 CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 5, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2016.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.

Date of last update: 03 Jan 2025

Sources: Florida Department of State