Search icon

JAMES RUSSO, INC. - Florida Company Profile

Company Details

Entity Name: JAMES RUSSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES RUSSO, 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: 19 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000029326
FEI/EIN Number 593708032

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

Address: 8175 ULMERTON RD., LARGO, FL, 33771
Mail Address: 8175 ULMERTON RD., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO JAMES Director 8175 ULMERTON RD., S.E., LARGO, FL, 33771
RUSSO JAMES Agent 8175 ULMERTON RD., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 8175 ULMERTON RD., LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 8175 ULMERTON RD., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2003-05-02 8175 ULMERTON RD., LARGO, FL 33771 -

Court Cases

Title Case Number Docket Date Status
MICHAEL C. DONOVAN VS STATE OF FLORIDA, OFFICE OF THE PUBLIC DEFENDER, EIGHTEENTH JUDICIAL CIRCUIT, BREVARD COUNTY, FLORIDA, JAMES RUSSO AND A.J. SONNY KUTSCHE 5D2022-0317 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-38407

Parties

Name Michael Donovan
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Arthur J Kutsche
Role Appellee
Status Active
Name Brevard Public Defender
Role Appellee
Status Active
Name JAMES RUSSO, INC.
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-08-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-07-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 8/15; RESPONSE/ADDENDUM ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED;7/14 MOT EOT STRICKEN; NO AMENDED MOT NEEDED...
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERTIFICATE OF SERVICE 7/14/22; STRICKEN PER 7/21 ORDER
On Behalf Of Michael Donovan
Docket Date 2022-07-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "ADDENDUM TO APPELANT'S RESPONSE TO SHOW CAUSE ORDER DATED JUNE 17, 2022; MAILBOX 07/05/22
On Behalf Of Michael Donovan
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 06/17 ORDER AND REQUEST FOR EOT; MAILBOX 07/01/22
On Behalf Of Michael Donovan
Docket Date 2022-06-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION FOR APPOINTMENT OF COUNSEL; MAILBOX 05/02/22
On Behalf Of Michael Donovan
Docket Date 2022-05-09
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT APPT COUNSEL DENIED; IB BY 6/6; 4/19 OTSC DISCHARGED
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 15 DYS
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 77 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 02/21/22
On Behalf Of Michael Donovan
Docket Date 2022-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/27/22
On Behalf Of Michael Donovan

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State