Search icon

R.L. JAMES INC. GENERAL CONTRACTOR - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.L. JAMES INC. GENERAL CONTRACTOR
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. JAMES INC. GENERAL CONTRACTOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M86098
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
James Robert Chief Executive Officer 3949 Evans Avenue, FT. MYERS, FL, 33901
Kreutter Russell President 3949 Evans Avenue, FT. MYERS, FL, 33901
Vail Todd Vice President 3949 Evans Avenue, FT. MYERS, FL, 33901
Block David Asst 3949 Evans Avenue, FT. MYERS, FL, 33901
Marasco Mark Secretary 3949 Evans Avenue, FT. MYERS, FL, 33901
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 3949 Evans Avenue, Suite 109, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-04-27 3949 Evans Avenue, Suite 109, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2023-12-22 - -
AMENDMENT 2011-09-16 - -
AMENDMENT AND NAME CHANGE 2006-04-21 R.L. JAMES INC. GENERAL CONTRACTOR -
REINSTATEMENT 2002-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-27
Amendment 2023-12-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN14C00359
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
59544.00
Base And Exercised Options Value:
59544.00
Base And All Options Value:
59544.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-08
Description:
AIRPORT TOWER ROOF COATING AND CAULKING PROJECT, ORLANDO INTERNATIONAL AIRPORT ATCT (MCOATCT) IGF::OT::IGF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1359886.00
Total Face Value Of Loan:
1359886.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-06
Type:
Complaint
Address:
500 TREASURE ISLAND CAUSEWAY, SAINT PETERSBURG, FL, 33706
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-27
Type:
Complaint
Address:
280 VANDERBILT BEACH ROAD, NAPLES, FL, 34109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-07
Type:
Prog Related
Address:
150 MARINA BAY, NEW SMYRNA, FL, 32168
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-03
Type:
Referral
Address:
2500 AARON ST., PORT CHARLOTTE, FL, 33952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-30
Type:
Complaint
Address:
1 OCEANS WEST BLVD, DAYTONA BEACH, FL, 32118
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1359886
Current Approval Amount:
1359886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1375146.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State