Search icon

ROBERT A. JAMES, INC. - Florida Company Profile

Company Details

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

ROBERT A. JAMES, 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 11 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2005 (20 years ago)
Document Number: P03000099521
FEI/EIN Number 571184482

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

Address: 15943 SE 176TH ST., WEIRSDALE, FL, 32195
Mail Address: 15943 SE 176TH ST., WEIRSDALE, FL, 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ROBERT A President 15943 SE 176TH ST., WEIRSDALE, FL, 32195
JAMES ROBERT A Director 15943 SE 176TH ST., WEIRSDALE, FL, 32195
JAMES ROBERT A Agent 15943 SE 176TH ST., WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-11 - -

Court Cases

Title Case Number Docket Date Status
ROBERT A. JAMES VS STATE OF FLORIDA AND FLORIDA DEPARTMENT OF CORRECTIONS 5D2018-3644 2018-11-21 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31726-CICI

Parties

Name ROBERT A. JAMES, INC.
Role Appellant
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 48 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D18-3630; MAILBOX 11/16
On Behalf Of ROBERT A. JAMES
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/16/18
On Behalf Of ROBERT A. JAMES
Docket Date 2018-11-21
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2018-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/14/19
On Behalf Of ROBERT A. JAMES
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 3/8/19
On Behalf Of ROBERT A. JAMES
Docket Date 2019-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REINSTATE INITIAL BRIEF ..."; MAILBOX 1/25/19
On Behalf Of ROBERT A. JAMES
Docket Date 2019-01-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2019-01-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MAILBOX 1/2/19
On Behalf Of ROBERT A. JAMES
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2018-12-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT W/IN 15 DAYS
Docket Date 2018-12-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AA'S SUP STATEMENT OF RECORDS; MAILBOX 12/17/18; STRICKEN PER 12/21 ORDER
On Behalf Of ROBERT A. JAMES
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/12/18
On Behalf Of ROBERT A. JAMES
ROBERT A. JAMES VS STATE OF FLORIDA 5D2018-3630 2018-11-21 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1986-003520-CFAES

Parties

Name ROBERT A. JAMES, INC.
Role Appellant
Status Active
Representations Edward J. Weiss, George D.E. Burden, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER COUNSEL TO COMPLETE THE BRIEF; MAILBOX 3/11/19; STRICKEN PER 3/14 ORDER
On Behalf Of ROBERT A. JAMES
Docket Date 2019-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT A. JAMES
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/7
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT A. JAMES
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/4
On Behalf Of ROBERT A. JAMES
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 56 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-12-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 11/16 MOT TO CONSOL AND 11/20 RESPONSE ARE STRICKEN
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO 12/21 ORDER
On Behalf Of ROBERT A. JAMES
Docket Date 2018-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ COUNSEL FOR AA ADVISE W/IN 10 DAYS- 11/26 MOT
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/12/18; STRICKEN PER 12/21 ORDER
On Behalf Of ROBERT A. JAMES
Docket Date 2018-12-12
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS; DISCHARGED PER 12/21 ORDER
Docket Date 2018-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 11/30/18
On Behalf Of ROBERT A. JAMES
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D18-3644; MAILBOX 11/16; STRICKEN PER 12/26 ORDER
On Behalf Of ROBERT A. JAMES
Docket Date 2018-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SERVED 11/15/18
On Behalf Of ROBERT A. JAMES

Documents

Name Date
Voluntary Dissolution 2005-05-11
ANNUAL REPORT 2004-01-14
Domestic Profit 2003-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State