Search icon

JAMES RIVERA INC. - Florida Company Profile

Company Details

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

JAMES RIVERA 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000147351
FEI/EIN Number APPLIED FOR

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

Address: 2126 LAREDO AVE, SPRING HILL, FL, 34608, US
Mail Address: 2126 LAREDO AVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JAMES President 2126 LAREDO AVE, SPRING HILL, FL, 34608
RIVERA JAMES Agent 2126 LAREDO AVE, SPRING HILL, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA MARQUIS, D.V.M. VS JAMES RIVERA, ET AL. SC2017-1039 2017-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA031958AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-532

Parties

Name Patricia Marquis, D.V.M.
Role Petitioner
Status Active
Representations Brian P. Henry, Brent D. Hanks
Name William White Racing Stables
Role Respondent
Status Active
Representations Carol Marie Rooney, Eric Martin Zivitz
Name CALDER RACE COURSE, INC.
Role Respondent
Status Active
Representations Brandon Gabriel Waas, Benjamin Michael Esco
Name June Rivera
Role Respondent
Status Active
Name JAMES RIVERA INC.
Role Respondent
Status Active
Representations David B. Mishael, Bambi Groff Blum, Steven Kassner
Name Hon. Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-06-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Patricia Marquis, D.V.M.
View View File
PATRICIA MARQUIS, D.V.M. VS JAMES RIVERA, et al. 4D2017-0532 2017-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12031958

Parties

Name Dr. PATRICIA MARQUIS, D.V.M.
Role Petitioner
Status Active
Representations Brent D. Hanks, Brian P. Henry
Name CALDER RACE COURSE, INC.
Role Respondent
Status Active
Name R.R., A CHILD
Role Respondent
Status Active
Name JUNE RIVERA
Role Respondent
Status Active
Name JAMES RIVERA INC.
Role Respondent
Status Active
Representations Brandon Waas, Carol M. Rooney, DAVID BERT MISHAEL, Benjamin Esco, Eric Zivitz, STEVEN KASSNER, BAMBI BLUM
Name CALDER CASINO AND RACE COURSE
Role Respondent
Status Active
Name M.R., A CHILD
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1039
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-06-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Dr. PATRICIA MARQUIS, D.V.M.
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's April 5, 2017 motion for rehearing or rehearing en banc is denied.
Docket Date 2017-04-12
Type Response
Subtype Response
Description Response ~ RESPONSE TO PETITIONER'S MOTION FOR REHEARING OR REHEARING EN BANC
On Behalf Of JAMES RIVERA
Docket Date 2017-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Dr. PATRICIA MARQUIS, D.V.M.
Docket Date 2017-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the February 22, 2017 petition is dismissed for failure to show irreparable harm. See Bared & Co. v. McGuire, 670 So. 2d 153, 156 (Fla. 4th DCA 1996).
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dr. PATRICIA MARQUIS, D.V.M.
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dr. PATRICIA MARQUIS, D.V.M.
WILLIAM WHITE RACING STABLES, INC. VS JAMES RIVERA, JUNE RIVERA, ET AL. 4D2016-1497 2016-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12031958 (14)

Parties

Name WILLIAM WHITE RACING STABLES, INC.
Role Appellant
Status Active
Representations Eric Zivitz, Carol M. Rooney
Name BURCH & BURCH DVM LLC
Role Appellee
Status Active
Name CALDER CASINO & RACE COURSE
Role Appellee
Status Active
Name JUNE RIVERA
Role Appellee
Status Active
Name DR. JAN DOE
Role Appellee
Status Active
Name DRS. JANE DOES'
Role Appellee
Status Active
Name JAMES RIVERA INC.
Role Appellee
Status Active
Representations SCOTT R. SCHOMBER, Brian Degailler, Brent D. Hanks, Benjamin Esco, Daniel M. Bachi, Brian P. Henry, STEVEN KASSNER, D. PATTERSON GLOOR, David B. Mishael, BAMBI BLUM
Name GEORGE BURCH, DVM
Role Appellee
Status Active
Name UNKNOWN PARTNERS
Role Appellee
Status Active
Name ROBERT O'NEAL, DVM
Role Appellee
Status Active
Name PATRICIA MARQUIS, DVM
Role Appellee
Status Active
Name DR. JOHN DOE
Role Appellee
Status Active
Name M.R., A CHILD
Role Appellee
Status Active
Name R.R., A CHILD
Role Appellee
Status Active
Name CALDER RACE COURSE, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 20, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-05-25
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 12, 2016 motion to determine jurisdiction is determined to be moot.
Docket Date 2016-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-20
Type Response
Subtype Response
Description Response ~ TO 5/10/16 ORDER
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DETERMINE JURISDICTION
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM WHITE RACING STABLES, INC.

Documents

Name Date
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448108805 2021-04-10 0491 PPS 12929 Ohio Woods Ln, Orlando, FL, 32824-7529
Loan Status Date 2022-02-08
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7529
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20962.78
Forgiveness Paid Date 2021-12-29
7260638109 2020-07-23 0491 PPP 12929 OHIO WOODS LANE, ORLANDO, FL, 32824-7529
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20668
Loan Approval Amount (current) 20668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-7529
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State