Search icon

JAMES WEST INC - Florida Company Profile

Company Details

Entity Name: JAMES WEST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WEST 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000071150
Address: 11811 71ST STREET EAST, PARRISH, FL, 34219, US
Mail Address: 11811 71ST STREET EAST, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST JAMES F Vice President 11811 71ST STREET EAST, PARRISH, FL, 34219
WEST JAMES F Secretary 11811 71ST STREET EAST, PARRISH, FL, 34219
WEST JAMES F Agent 11811 71ST STREET EAST, PARRISH, FL, 34219
WEST JAMES F President 11811 71ST STREET EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
James West, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-0922 2023-06-26 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062003CF002112A88810

Parties

Name JAMES WEST INC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Misc. Docket Entry * Mailed copy of disposition issued on 7/25/24 to petitioner on 5/6/24 *
View View File
Docket Date 2023-10-06
Type Letter-Case
Subtype Letter
Description Letter * Placed with file *
View View File
Docket Date 2023-08-14
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description Case Number: SC2023-0922 Lower Tribunal Case Number(s): 062003CF002112A88810 The Florida Supreme Court has received the following documents reflecting a filing date of August 11, 2023. Petition for Amendment/Supplement In response to the above Petition for Amendment/Supplement, please be advised that the above case is final in this Court and no further pleadings may be filed.
View View File
Docket Date 2023-08-11
Type Petition
Subtype Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of James West
View View File
Docket Date 2023-07-25
Type Disposition
Subtype Deny as Procedurally Barred
Description To the extent that Petitioner seeks a writ of habeas corpus, the petition is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). To the extent that Petitioner seeks relief in the nature of a writ of mandamus, the petition is hereby dismissed because petitioner raises the same issue as in West v. State of Florida, No. SC22-1389 (Fla. Nov. 9, 2022), which was transferred to the Fourth District Court of Appeal, case number 4D22-3035. No motion for rehearing or for reinstatement will be entertained.
View View File
Docket Date 2023-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-06-26
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-06-26
Type Motion
Subtype In Forma Pauperis
Description Motion for In Forma Pauperis
On Behalf Of James West
View View File
Docket Date 2023-06-26
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of James West
View View File

Documents

Name Date
Domestic Profit 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227998706 2021-03-28 0491 PPP 2050 S Ridgewood Ave, South Daytona, FL, 32119-8455
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20080
Loan Approval Amount (current) 20080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-8455
Project Congressional District FL-06
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20226.34
Forgiveness Paid Date 2021-12-23
1535808910 2021-04-26 0455 PPP 2381 Friday Rd, Cocoa, FL, 32926-3419
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-3419
Project Congressional District FL-08
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3372298905 2021-04-28 0491 PPS 2050 S Ridgewood Ave, South Daytona, FL, 32119-8455
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20080
Loan Approval Amount (current) 20080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-8455
Project Congressional District FL-06
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20210.38
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State