Search icon

JEFFREY JAMES INC. - Florida Company Profile

Company Details

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

JEFFREY JAMES 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: 18 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000070104
FEI/EIN Number 204920566

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

Address: 1963 NW 169 AVE., PEMBROKE PINES, FL, 33028
Mail Address: 1963 NW 169 AVE., PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JEFFREY President 6890 SW 10 STREET, NORTH LAUDERDALE, FL, 33068
NUNEZ LISETTE M Vice President 1963 NW 169 AVE., PEMBROKE PINES, FL, 33028
NUNEZ LISETTE Agent 6890 SW 10 STREET, NORTH LAUDERDALE, FL, 33068
JAMES JEFFREY Director 6890 SW 10 STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-17 1963 NW 169 AVE., PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2006-11-17 1963 NW 169 AVE., PEMBROKE PINES, FL 33028 -

Court Cases

Title Case Number Docket Date Status
Jeffrey James, Petitioner(s) v. Abraham Hernandez, Jr., individually, Premier Construction-Residential, LLC, d/b/a Premier Fine Homes, a Florida Limited Liability Company, and Premier Waterproofing & Painting, a Florida Limited Liability Company, Respondent(s). 1D2024-1509 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-00392

Parties

Name JEFFREY JAMES INC.
Role Petitioner
Status Active
Representations Rebecca Bowen Creed, Robert Marion Scott, John Clint Wallace, Todd Cameron Hunter, Jr.
Name Abraham Hernandez, Jr.
Role Respondent
Status Active
Representations Virgil William Wright, III, Chase Alexander Fifner
Name PREMIER CONSTRUCTION-RESIDENTIAL, LLC
Role Respondent
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name PREMIER WATERPROOFING & PAINTING LLC
Role Respondent
Status Active
Representations Douglas McAlarney
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name PREMIER FINE HOMES, LLC
Role Respondent
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-24
Type Disposition by PCD
Subtype Denied
Description Denied
View View File
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey James
Docket Date 2024-09-03
Type Response
Subtype Reply
Description Reply to response
On Behalf Of Jeffrey James
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to 7/24 order
On Behalf Of Premier Construction-Residential, LLC
Docket Date 2024-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey James
Docket Date 2024-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Jeffrey James
Docket Date 2024-06-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Jeffrey James
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jeffrey James, Appellant(s) v. Abraham Hernandez, Jr., individually, Premier Construction-Residential, LLC, d/b/a Premier Fine Homes, a Florida Limited Liability Company, and Premier Waterproofing & Painting, a Florida Limited Liability Company, Appellee(s). 1D2024-1475 2024-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-00392

Parties

Name JEFFREY JAMES INC.
Role Appellant
Status Active
Representations Rebecca Bowen Creed, Robert Marion Scott, John Clint Wallace, Todd Cameron Hunter, Jr.
Name PREMIER CONSTRUCTION-RESIDENTIAL, LLC
Role Appellee
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name Abraham Hernandez, Jr.
Role Appellee
Status Active
Representations Virgil William Wright, III, Chase Alexander Fifner
Name PREMIER WATERPROOFING & PAINTING LLC
Role Appellee
Status Active
Representations Douglas McAlarney
Name PREMIER FINE HOMES, LLC
Role Appellee
Status Active
Representations Joshua Wayne Walters, Daniel Edward Manausa
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jeffrey James
Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend (other than brief)
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Jeffrey James
Docket Date 2024-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jeffrey James
Docket Date 2024-07-19
Type Response
Subtype Reply
Description Reply to Appellant's response to order to show cause
On Behalf Of Premier Construction-Residential, LLC
Docket Date 2024-07-17
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Jeffrey James
Docket Date 2024-07-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeffrey James
Docket Date 2024-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633248600 2021-03-18 0491 PPP 407 N Clara Ave, Deland, FL, 32720-3403
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) 11040
Loan Approval Amount (current) 11040
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 Deland, VOLUSIA, FL, 32720-3403
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11101.64
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State