Search icon

JAMES MATHIS, INC.

Company Details

Entity Name: JAMES MATHIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: M92642
FEI/EIN Number 65-0061121
Address: % REBECCA W. MATHIS, 4270 MARLOWE DR., SARASOTA, FL 34241
Mail Address: % REBECCA W. MATHIS, 4270 MARLOWE DR., SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS, REBECCA W. Agent 4270 MARLOWE DR., SARASOTA, FL 34241

President

Name Role Address
MATHIS, REBECCA W. President 4270 MARLOWE DR., SARASOTA, FL

Director

Name Role Address
MATHIS, REBECCA W. Director 4270 MARLOWE DR., SARASOTA, FL

Secretary

Name Role Address
MATHIS, JAMES O. Secretary 4270 MARLOWE DR., SARASOTA, FL

Treasurer

Name Role Address
MATHIS, JAMES O. Treasurer 4270 MARLOWE DR., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES MATHIS VS STATE OF FLORIDA 2D2020-2267 2020-07-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-CF-760

Parties

Name JAMES MATHIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-02-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MATHIS
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - FERNANDEZ - REDACTED - 114 PAGES
Docket Date 2020-07-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MATHIS
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAMES MATHIS VS STATE OF FLORIDA 2D2012-5164 2012-10-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-760 B

Parties

Name JAMES MATHIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw and Morris
Docket Date 2012-10-18
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2012-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES MATHIS
Docket Date 2012-10-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JAMES E. MATHIS VS STATE OF FLORIDA 2D2011-5337 2011-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-CF-760

Parties

Name JAMES MATHIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MATHIS
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file motion for rehearing.
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JAMES MATHIS
Docket Date 2012-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-11-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JAMES MATHIS
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MATHIS
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-10-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JAMES MATHIS

Date of last update: 04 Feb 2025

Sources: Florida Department of State