Search icon

ROBERT JAMES, INC. - Florida Company Profile

Company Details

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

ROBERT 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 22 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P06000140370
FEI/EIN Number 223946506

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

Address: 1671 RUSTIC WAY, MELBOURNE, FL, 32935
Mail Address: 1671 RUSTIC WAY, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
JAMES ROBERT S President 1671 RUSTIC WAY, MELBOURNE, FL, 32935
JAMES ROBERT S Secretary 1671 RUSTIC WAY, MELBOURNE, FL, 32935
JAMES ROBERT S Treasurer 1671 RUSTIC WAY, MELBOURNE, FL, 32935
JAMES ROBERT S Director 1671 RUSTIC WAY, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-11 1671 RUSTIC WAY, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2007-06-11 1671 RUSTIC WAY, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
SUSAN BOHL JAMES VS ROBERT JAMES 2D2010-5527 2010-11-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06004563FD

Parties

Name SUSAN BOHL JAMES
Role Appellant
Status Active
Representations STEVEN W. HAIR, ESQ.
Name ROBERT JAMES, INC.
Role Appellee
Status Active
Representations JANE H. GROSSMAN, ESQ., SARAH M. CHAVES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion denied
Docket Date 2011-01-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ emailed 01/04/11
On Behalf Of ROBERT JAMES
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT JAMES
Docket Date 2010-12-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2010-12-14
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF MOTION TO DISMISS APPEAL
On Behalf Of ROBERT JAMES
Docket Date 2010-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUSAN BOHL JAMES
Docket Date 2010-12-14
Type Response
Subtype Response
Description RESPONSE ~ AA's response to motion to dismiss appeal.
On Behalf Of SUSAN BOHL JAMES
Docket Date 2010-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Motion to dismiss is withdrawn by order of 12/16/2010
On Behalf Of ROBERT JAMES
Docket Date 2010-12-02
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/03/10
On Behalf Of SUSAN BOHL JAMES
Docket Date 2010-11-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN BOHL JAMES

Documents

Name Date
Voluntary Dissolution 2010-03-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-06-11
Domestic Profit 2006-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215578605 2021-03-25 0455 PPP 4846 Sun City Center Blvd, Sun City Center, FL, 33573-6281
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16185
Loan Approval Amount (current) 16185
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 Sun City Center, HILLSBOROUGH, FL, 33573-6281
Project Congressional District FL-16
Number of Employees 1
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6556518505 2021-03-04 0491 PPP 1916 Lake Roberts Ct, Windermere, FL, 34786-6116
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6116
Project Congressional District FL-10
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4975379001 2021-05-21 0455 PPP 212 N Chillingworth Dr, West Palm Beach, FL, 33409-3630
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4246
Loan Approval Amount (current) 4246
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3630
Project Congressional District FL-20
Number of Employees 1
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State