Search icon

JAMES COOPER & COMPANY INC.

Company Details

Entity Name: JAMES COOPER & COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000104829
FEI/EIN Number 061407753
Address: 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698
Mail Address: 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER JAMES D Agent 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698

President

Name Role Address
COOPER JAMES D President 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698

Secretary

Name Role Address
COOPER JAMES D Secretary 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698

Vice President

Name Role Address
COOPER JAMES D Vice President 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698

Treasurer

Name Role Address
COOPER JAMES D Treasurer 2196 MAIN STREET SUITE L, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-28 COOPER, JAMES D No data

Court Cases

Title Case Number Docket Date Status
CONSTANCE AVARAS and APOLLO INVESTMENT GROUP, LLC, Appellant(s) v. UH-SI, LLC d/b/a PALM BEACH MARRIOTT SINGER ISLAND BEACH RESORT & SPA, Appellee(s) 4D2022-0149 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007722

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Constance Avaras
Role Appellant
Status Active
Representations Sophie M Labarge, Joseph Aaron Grant, Rebecca A. Rodriguez
Name APOLLO INVESTMENT GROUP LLC
Role Appellant
Status Active
Name James Avaras
Role Appellee
Status Active
Name JAMES COOPER & COMPANY INC.
Role Appellee
Status Active
Name UH-SI, LLC
Role Appellee
Status Active
Representations Kory Sgrignoli, Jr., Kendrick Almaguer, Noah Beecham Tennyson
Name Palm Beach Marriott Singer Island Beach Resort & Spa
Role Appellee
Status Active
Name 3800 N OCEAN DR UNIT 1703, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,499 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 11, 2023 motion to amend briefing schedule and for enlargement of time is granted, and appellants shall serve the initial brief on or before May 17, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-09
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of UH-SI, LLC
Docket Date 2023-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Constance Avaras
Docket Date 2024-04-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-19
Type Response
Subtype Response
Description Response in Opposition to Motion for Issuance of Written Opinion or Alternatively for Rehearing
On Behalf Of UH-SI, LLC
Docket Date 2024-03-09
Type Motion
Subtype Rehearing
Description Appellants' Motion for Issuance of Written Opinion or Alternatively, For Rehearing
View View File
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response in Opposition to Appellee UH-SI, LLC's Motion for Appellate Attorney's Fees
On Behalf Of Constance Avaras
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Constance Avaras
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/30/23).
Docket Date 2023-11-01
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Constance Avaras
Docket Date 2023-10-16
Type Order
Subtype Order to File Response
Description Order Appellants to File Response
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description 11 DAYS TO 10/30/2023.
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Constance Avaras
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of UH-SI, LLC
Docket Date 2023-09-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder of Answer Brief
On Behalf Of UH-SI, LLC
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UH-SI, LLC
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/14/2023.
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UH-SI, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 12, 2023 motion of Joseph Grant, Esq., counsel for appellant Apollo Investment Group, LLC., to withdraw as counsel is granted. This Court notes that appellant Apollo Investment Group, LLC will continue to be represented by attorneys Rebecca A. Rodriguez and Sophie M. Labarge of Nelson Mullins Riley & Scarborough, LLP.
Docket Date 2023-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of UH-SI, LLC
Docket Date 2023-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/15/2023.
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Constance Avaras
Docket Date 2023-02-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s February 9, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ January 11, 2023 motion to amend briefing schedule and for enlargement of time to file initial brief.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Constance Avaras
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO AMEND BRIEFING SCHEDULE
On Behalf Of Constance Avaras
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED sua sponte that case numbers 4D22-149 and 4D22-2924 are now consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-149. Further, ORDERED that appellee 3800 N. Ocean Fr. Unit 1703, LLC’s November 17, 2022 motions to relinquish jurisdiction, filed in case numbers 4D22-149 and 4D22-2924, are denied. The trial court has continuing jurisdiction to grant or deny motions to stay during the pendency of this appeal. Fla. R. App. P. 9.310(a).
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of UH-SI, LLC
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee 3800 N. Ocean Dr. Unit 1703, LLC’s November 15, 2022 motion for limited relinquishment of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **Stricken**
On Behalf Of UH-SI, LLC
Docket Date 2022-11-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 7, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-149 and 4D22-2924 should not be consolidated for all purposes.
Docket Date 2022-11-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that, upon consideration of appellant Constance Avaras’ November 2, 2022 request for emergency treatment and November 2, 2022 emergency motion to stay, the November 2, 2022 request for emergency treatment is denied. “[A]n ‘emergency’ is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm.” Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); see also B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) (“The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment.”). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-11-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EMERGENCY MOTION TO STAY
On Behalf Of UH-SI, LLC
Docket Date 2022-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Constance Avaras
Docket Date 2022-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of UH-SI, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' unopposed September 2, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for sixty (60) days. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Constance Avaras
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants’ August 8, 2022 motion to extend relinquishment found within the status report is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND AGREED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of Constance Avaras
Docket Date 2022-08-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the relinquishment.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s June 28, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQUISH JURISDICTION
On Behalf Of Constance Avaras
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UH-SI, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s May 26, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the limited purpose of allowing the trial court to rule on the pending objection to foreclosure sale, emergency motion to stay writ of possession, and the subsequently submitted memorandums on the emergency motion. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-05-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Constance Avaras
Docket Date 2022-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Apollo Investment Group, LLC
Docket Date 2022-05-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ NOTICE OF PAYMENT AND MOTION FOR REHEARING
On Behalf Of Apollo Investment Group, LLC
Docket Date 2022-05-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **22-1066 HAS BEEN REINSTATED** ORDERED sua sponte that 4D22-1066 is dismissed for non-payment of the $300.00 filing fee. Case number 4D22-0149 remains pending.
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's May 20, 2022 motion for rehearing is granted and case number 4D22-1066 is reinstated.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED sua sponte that the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-149.
Docket Date 2022-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ April 22, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-149 and 4D22-1066 should not be consolidated for all purposes.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellants’ April 22, 2022 motion to extend briefing schedule is granted. Appellants shall file the initial brief within thirty (30) days from the date of the transmittal of the record on appeal. Further, appellants shall confer with the clerk of the lower tribunal concerning the outstanding invoice for preparation of the record on appeal and pay said invoice within five (5) days of the date of this order.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Constance Avaras
Docket Date 2022-04-22
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Constance Avaras
Docket Date 2022-04-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 14, 2022 amended motion of Jessica L. Kerr, Esq., for leave to withdraw as counsel for Constance Katavolos-Avaras and Apollo Investment Group, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of Constance Katavolos-Avaras and Apollo Investment Group, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Palm Beach Clerk
Docket Date 2022-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **Stricken**
On Behalf Of Constance Avaras
Docket Date 2022-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 14, 2022 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Constance Avaras
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Constance Avaras
Docket Date 2022-01-18
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State