Search icon

JAMES MILLS, INC. - Florida Company Profile

Company Details

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

JAMES MILLS, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000017859
Address: 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
Mail Address: 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS JAMES Director 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS JAMES President 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS CHRYSTAL M Director 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS CHRYSTAL M Vice President 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS CHRYSTAL M President 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS CHRYSTAL M Treasurer 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615
MILLS JAMES Agent 4105 WEST FAIR OAKS AVE, TAMP, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
HOWARD K. HEIMS, ESQ. and LITTMAN, SHERLOCK et al. VS G.M.S. MARINE SERVICE CORP., etc. et al. 4D2014-0673 2014-02-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09014171 (08)

Parties

Name LITTMAN, SHERLOCK & HEIMS, P.A.
Role Petitioner
Status Active
Name Howard K. Heims
Role Petitioner
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name JAMES MILLS, INC.
Role Respondent
Status Active
Name JBM ENTERPRISE LLC
Role Respondent
Status Active
Name A/K/A GUASONE MARINE SERVICES
Role Respondent
Status Active
Name GMS MARINE SERVICE CORP.
Role Respondent
Status Active
Representations Robert L. Jennings, PATRICK J. MCGEEHAN
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-13
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2014-06-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of Howard K. Heims
Docket Date 2014-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-05-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Patrick J. McGeehan 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 2014-04-25
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court on February 7, 2014 is hereby treated as a Petition for Writ of Certiorari; further,ORDERED that appellee, James Mills' motion to dismiss appeal for lack of jurisdiction filed March 17, 2014, is hereby denied as moot.
Docket Date 2014-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Howard K. Heims
Docket Date 2014-03-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Howard K. Heims
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT-SEE 4/25/14 ORDER)
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Howard K. Heims
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Howard K. Heims
Docket Date 2014-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Howard K. Heims
Docket Date 2014-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2005-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693408903 2021-04-26 0455 PPP 7061 W Commercial Blvd Ste 5A, Lauderhill, FL, 33319-2144
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-2144
Project Congressional District FL-20
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2639486 Intrastate Non-Hazmat 2015-05-27 15000 2014 1 1 Auth. For Hire, Priv. Pass. (Business)
Legal Name JAMES MILLS
DBA Name -
Physical Address 1043 IROQUIS AVE, FT LAUDERDALE, FL, 33312, US
Mailing Address 1043 IROQUIS AVE, FT LAUDERDALE, FL, 33312, US
Phone (954) 934-8186
Fax -
E-mail DIANNE@TATETRANSPORT.COM

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: 03 Apr 2025

Sources: Florida Department of State