Entity Name: | JAMES MATHIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES MATHIS, 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: | 01 Aug 1988 (37 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | M92642 |
FEI/EIN Number |
650061121
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MATHIS, REBECCA W. | President | 4270 MARLOWE DR., SARASOTA, FL |
MATHIS, REBECCA W. | Director | 4270 MARLOWE DR., SARASOTA, FL |
MATHIS, JAMES O. | Secretary | 4270 MARLOWE DR., SARASOTA, FL |
MATHIS, JAMES O. | Treasurer | 4270 MARLOWE DR., SARASOTA, FL |
MATHIS, REBECCA W. | Agent | 4270 MARLOWE DR., SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES MATHIS VS STATE OF FLORIDA | 2D2020-2267 | 2020-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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: 01 Apr 2025
Sources: Florida Department of State