Search icon

JAMES SUTTON INC.

Company Details

Entity Name: JAMES SUTTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000005548
FEI/EIN Number 650615438
Address: 18721 SW 87 AVE, MIAMI, FL, 33157
Mail Address: 18721 SW 87 AVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DISCOUNT REGISTERED AGENT Agent 493 BOUNDARY BLVD, ROTONDA, FL, 33947

President

Name Role Address
SUTTON JAMES President 18721 SW 87 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 18721 SW 87 AVE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-04-30 18721 SW 87 AVE, MIAMI, FL 33157 No data
REINSTATEMENT 2010-09-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-01 493 BOUNDARY BLVD, ROTONDA, FL 33947 No data
REGISTERED AGENT NAME CHANGED 2010-09-01 DISCOUNT REGISTERED AGENT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES SUTTON VS PROGRESSIVE EXPRESS INSURANCE COMPANY 4D2016-3960 2016-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA011964 AO

Parties

Name JAMES SUTTON INC.
Role Appellant
Status Active
Representations Martin J. Sperry, Leslie Duberstein Glenn
Name T.S., A CHILD
Role Appellant
Status Active
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations LUCRETIA PITTS BARRETT, Valerie A. Dondero
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 12, 2017 motion for attorneys' fees is denied.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES SUTTON
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/9/17.
On Behalf Of JAMES SUTTON
Docket Date 2017-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's April 19, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Express Insurance Company
Docket Date 2017-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Progressive Express Insurance Company
Docket Date 2017-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Progressive Express Insurance Company
Docket Date 2017-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES SUTTON
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 4/22/17.
On Behalf Of Progressive Express Insurance Company
Docket Date 2017-02-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL.
On Behalf Of JAMES SUTTON
Docket Date 2017-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES SUTTON
Docket Date 2017-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES SUTTON
Docket Date 2017-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (469 PAGES)
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SUTTON
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHERYL IMPELLITTERI and JAMES SUTTON VS HSBC BANK, etc. et al. 4D2014-2896 2014-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA014165XXXXMB

Parties

Name JAMES SUTTON INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHERYL IMPELLITTERI
Role Appellant
Status Active
Representations Amanda Lundergan, Thomas E. Ice
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name HSBC BANK USA NATIONAL
Role Appellee
Status Active
Representations Dean A. Morande, Donna L. Eng, SHELLY SCHELLENBERG, Michael K. Winston
Name WELLS FARGO HOME EQUITY TRUST
Role Appellee
Status Active
Name ALL UNKNOWN TENANTS
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF C. IMPELLITT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF JAMES SUTTON
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 3, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee¿s July 23, 2015 motion for attorneys¿ fees is granted, conditioned on the trial court determining that appellee is the prevailing party, and if so, setting the amount of the attorneys¿ fees to be awarded for this appellate case.
Docket Date 2015-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 12, 2015 unopposed motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 10/13/15
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/29/15
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/29/15
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/29/15
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/29/15
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed February 24, 2015, for extension of time to serve initial brief, is granted. Said brief was filed March 2, 2015.
Docket Date 2015-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/3/15 - BRIEF FILED 3/2/15)
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-02-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed February 11, 2015, to supplement the record, is granted and the record is hereby supplemented to include the transcript referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 4, 2015, for extension of time, is granted in part. Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-02-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-02-04
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 CHERYL IMPELLITTERI
Docket Date 2015-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/06/15
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 01/07/15
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2014-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2014-08-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Shelly Schellenberg has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERYL IMPELLITTERI
Docket Date 2014-08-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-08-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18348763 0419700 1991-06-20 GARDEN VIEW TERRACE, LOT 29 HARVEST BEND SUBDIV., ORANGE PARK, FL, 32073
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-06-21

Related Activity

Type Accident
Activity Nr 360709778

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1714483 Intrastate Non-Hazmat 2007-12-05 - - 1 1 Private(Property)
Legal Name JAMES SUTTON INC
DBA Name -
Physical Address 18721 SW 87 AVE, CUTLER BAY, FL, 33157, US
Mailing Address 18721 SW 87 AVE, CUTLER BAY, FL, 33157, US
Phone (305) 479-6192
Fax -
E-mail JAMESSUTTONINC@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State