Search icon

JAMES COLLINS INC.

Company Details

Entity Name: JAMES COLLINS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000039104
Address: 1156 32ND AVE SW, VERO BEACH, FL, 32968
Mail Address: 1156 32ND AVE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS JAMES P Agent 1156 32ND AVE SW, VERO BEACH, FL, 32968

President

Name Role Address
COLLINS JAMES P President 1156 32ND AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
James Collins, Appellant(s) v. State of Florida, Appellee(s). 2D2024-2797 2024-12-11 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-008995

Parties

Name JAMES COLLINS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Order
Subtype Right to Counsel Order
Description This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If Appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, Appellant may file a motion in the trial court requesting appointed counsel. If Appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, Appellant may then move this court to appoint appellate counsel. In that event, a motion filed in this court for the appointment of counsel must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal not certified.
On Behalf Of James Collins
JOHN J. LEBEAU, JR. VS DEUTSCHE BANK TRUST COMPANY, etc., et al. 4D2011-1515 2011-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA010111XXXXMB

Parties

Name JOHN J. LEBEAU, JR.
Role Appellant
Status Active
Representations Robin Bresky
Name CHATEAU MARINE SERVICE
Role Appellee
Status Active
Name VILLAGE OF NORTH PALM BEACH
Role Appellee
Status Active
Name JIMMY GOULET
Role Appellee
Status Active
Name JAMES COLLINS INC.
Role Appellee
Status Active
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations SHAPIRO & FISHMAN LLP, Heidi J. Bassett
Name GILLES GOULET
Role Appellee
Status Active
Name BANKER'S TRUST COMPANY
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLEE DEUTSCHE BANK
Docket Date 2012-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robin I. Bresky
Docket Date 2012-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2012-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 5/21/12
Docket Date 2012-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2012-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2012-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Deutsche Bank Trust Company
Docket Date 2012-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank Trust Company
Docket Date 2012-03-19
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of Deutsche Bank Trust Company
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/18/12
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Deutsche Bank Trust Company
Docket Date 2012-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robin Bresky
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Deutsche Bank Trust Company
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-11-21
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS. ***FINAL***
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS
Docket Date 2011-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JOHN J. LEBEAU, JR.
Docket Date 2011-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. LEBEAU, JR.

Documents

Name Date
Domestic Profit 2007-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State