Search icon

THE JAMES POTTS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE JAMES POTTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAMES POTTS COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2005 (20 years ago)
Document Number: P05000020009
FEI/EIN Number 651244091

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

Address: 312 Stone Creek Circle, St. Johns, FL, 32259, US
Mail Address: 312 Stone Creek Circle, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS JAMES Director 312 Stone Creek Cir, St. Johns, FL, 32259
POTTS JAMES President 312 Stone Creek Cir, St. Johns, FL, 32259
POTTS JAMES Secretary 312 Stone Creek Cir, St. Johns, FL, 32259
POTTS JAMES Treasurer 312 Stone Creek Cir, St. Johns, FL, 32259
RYAN WILLIAM B Agent 3000-8 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 312 Stone Creek Circle, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-03-09 312 Stone Creek Circle, St. Johns, FL 32259 -

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION VS JAMES POTTS, ET AL 2D2015-4912 2015-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 007337 NC

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations BRIAN M. GIDDINGS, ESQ., DOROTHY V. DIFIORE, ESQ., RAYMOND A. HAAS, ESQ.
Name MAMIE POTTS
Role Appellee
Status Active
Name THE JAMES POTTS COMPANY, INC.
Role Appellee
Status Active
Representations NICOLE SHACKET, ESQ., ASHER PERLIN, ESQ., WENDY MAROUN, ESQ., ADRIANA M. KISZYNSKI, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellees' motion for appellate attorney's fees, filed pursuant to sections 627.428 and 631.70, Florida Statutes, is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JAMES POTTS
Docket Date 2016-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 10/31/16
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 10/21/16
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES POTTS
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES POTTS
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-AB DUE 09/19/16
On Behalf Of JAMES POTTS
Docket Date 2016-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/22/16
On Behalf Of JAMES POTTS
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/22/16
On Behalf Of JAMES POTTS
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL
On Behalf Of JAMES POTTS
Docket Date 2016-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB(45)
Docket Date 2016-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/08/16
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/08/16
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2015-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ MBK-This court's November 16, 2015, order to show cause is discharged, and this case shall proceed as a final appeal. Appellant shall file the initial brief within 70 days. Appellant is advised that the record on appeal has not been transmitted.
Docket Date 2015-12-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ENTRY OF FINAL JUDGMENT
On Behalf Of JAMES POTTS
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ MBK - The motion and amended motion for extension of time are granted, and appellant shall file a final order within 20 days.
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Amended Motion for Extension of Time to Comply with 11/16/15 Order
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 11/16/15 ORDER
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2015-12-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ FIRM ADDRESS
On Behalf Of JAMES POTTS
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666428709 2021-04-07 0455 PPP 1628 NE 2nd St, Boynton Beach, FL, 33435-2707
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18875
Loan Approval Amount (current) 18875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2707
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18969.9
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State