Search icon

THE JAMES SIMS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE JAMES SIMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAMES SIMS CORPORATION 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000163642
FEI/EIN Number 282110469

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

Address: 35721 HUFF ROAD, EUSTIS, FL, 32736
Mail Address: 35721 HUFF ROAD, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS JAMES LEE President 35721 HUFF ROAD, EUSTIS, FL, 32736
SIMS JAMES LEE Treasurer 35721 HUFF ROAD, EUSTIS, FL, 32736
SIMS JAMES LEE Agent 35721 HUFF ROAD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 35721 HUFF ROAD, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2006-05-02 35721 HUFF ROAD, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 35721 HUFF ROAD, EUSTIS, FL 32736 -

Court Cases

Title Case Number Docket Date Status
JAMES SIMS VS ADMINSTRATOR, UNIVERSITY CENTER EAST 5D2017-1694 2017-06-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
17N-00005

Parties

Name THE JAMES SIMS CORPORATION
Role Appellant
Status Active
Representations Sherrille Diane Akin
Name ADMINSTRATOR, UNIVERSITY CENTER EAST
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active

Docket Entries

Docket Date 2017-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES SIMS
Docket Date 2017-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS; AA MAY FILE AN AMEND NOTICE VOLUN DISM
Docket Date 2017-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/16 ORDER
On Behalf Of JAMES SIMS
Docket Date 2017-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 5/31/17
On Behalf Of JAMES SIMS
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
Domestic Profit 2004-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014758401 2021-01-31 0455 PPS 10680 Eton Way, Vero Beach, FL, 32963-9437
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-9437
Project Congressional District FL-08
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20944.44
Forgiveness Paid Date 2021-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State