Search icon

RONALD JAMES, INC.

Company Details

Entity Name: RONALD JAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2000 (25 years ago)
Date of dissolution: 12 Aug 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2002 (22 years ago)
Document Number: P00000027492
FEI/EIN Number 651006665
Address: 1200 WEST AVENUE, SUITE 521, MIAMI BEACH, FL, 33139
Mail Address: POST OFFICE BOX 013266, MIAMI, FL, 33101
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MIGOYA RONALD J President 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
MIGOYA RONALD J Secretary 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
MIGOYA RONALD J Treasurer 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Director

Name Role Address
MIGOYA RONALD J Director 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-12 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD JAMES VS CASSONDRA VENEZIANO 4D2012-0921 2012-03-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000508

Parties

Name RONALD JAMES, INC.
Role Petitioner
Status Active
Representations RICHARD A. SHERMAN, SR. (DNU), JOSH BRANKAMP (DNU)
Name CASSONDRA VENEZIANO
Role Respondent
Status Active
Representations Erin K. Grall
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2012-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ SAID REPLY FILED 7-7-23-12
Docket Date 2012-07-23
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of RONALD JAMES
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER.
On Behalf Of RONALD JAMES
Docket Date 2012-07-02
Type Response
Subtype Response
Description Response ~ TO PETITION (WITH ATTACHMENTS)
On Behalf Of CASSONDRA VENEZIANO
Docket Date 2012-06-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Richard A. Sherman, Sr.
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Richard A. Sherman, Sr. ***DENIED; SEE 10-3-12 ORDER***
Docket Date 2012-03-16
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of RONALD JAMES

Documents

Name Date
Voluntary Dissolution 2002-08-12
ANNUAL REPORT 2001-04-20
Domestic Profit 2000-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State