Search icon

JAMES ROSS, INC. - Florida Company Profile

Company Details

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

JAMES ROSS, 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: 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: 11 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P03000016500
FEI/EIN Number 043742745

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

Address: 1180 SW 36 AVENUE, 101, POMPANO BEACH, FL, 33069, US
Mail Address: 1180 SW 36 AVENUE, 101, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS NEIL Director 1180 SW 36 AVENUE, SUITE 101, POMPANO BEACH, FL, 33069
COLEMAN ANTHONY GJR Agent 12486 W. Atlantic Blvd, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03132700052 JAMES ROSS ADVERTISING ACTIVE 2003-05-12 2028-12-31 - 1180 S.W. 36 AVENUE, SUITE 101, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 12486 W. Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-07-15 COLEMAN, ANTHONY G, JR -
AMENDMENT 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 1180 SW 36 AVENUE, 101, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-02-18 1180 SW 36 AVENUE, 101, POMPANO BEACH, FL 33069 -
AMENDMENT 2003-04-07 - -
AMENDMENT 2003-04-04 - -

Court Cases

Title Case Number Docket Date Status
James Ross, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0331 2023-02-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2013-CF-2885A

Parties

Name JAMES ROSS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. Joshua M. Hawkes
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-09-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Article I, Section 16(b)(10)b., Fla. Const. Order
View View File
Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-18
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance to 05/08 Order
On Behalf Of James Ross
Docket Date 2023-05-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of James Ross
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of James Ross
Docket Date 2023-04-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 9, 2023.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Amendment 2019-07-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6473487006 2020-04-07 0455 PPP 1180 sw 36 Ave Suite 101, POMPANO BEACH, FL, 33069-4835
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126500
Loan Approval Amount (current) 126500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-4835
Project Congressional District FL-20
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127401.1
Forgiveness Paid Date 2021-01-07
1859198804 2021-04-11 0455 PPS 1180 SW 36th Ave Ste 101, Pompano Beach, FL, 33069-4837
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103600
Loan Approval Amount (current) 103600.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4837
Project Congressional District FL-20
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104213.89
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State