Search icon

JAMES & COLEMAN INC. - Florida Company Profile

Company Details

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

JAMES & COLEMAN 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 15 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: P07000071009
FEI/EIN Number 770690587

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

Mail Address: P.O. BOX 15111, PLANTATION, FL, 33318
Address: 1860 SW 68TH AVE, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE MARTIN L President 881 N.W. 115TH AVE., PLANTATION, FL, 33325
HILL CHRISTINE Vice President 881 N.W. 115TH AVE., PLANTATION, FL, 33325
GAYLE MARTIN L Agent 881 N.W. 115TH AVE., PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-15 - -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 1860 SW 68TH AVE, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-11-03 1860 SW 68TH AVE, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-05-04
REINSTATEMENT 2008-11-03
Domestic Profit 2007-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13715388 0419700 1983-03-09 TRAIL RIDGE FOREST RD, Starke, FL, 32091
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100266 C01 III
Issuance Date 1983-03-14
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 C01 XIV
Issuance Date 1983-03-14
Abatement Due Date 1983-03-17
Nr Instances 1
13641287 0419700 1981-05-20 OLD ATLANTIC BLVD, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-21
Emphasis L: LOCAL
Case Closed 1981-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-05-27
Abatement Due Date 1981-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 C06 VIII
Issuance Date 1981-05-27
Abatement Due Date 1981-06-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679678509 2021-02-22 0491 PPP 3988 Emilio Ln, Jacksonville, FL, 32226-2099
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26202
Loan Approval Amount (current) 26202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-2099
Project Congressional District FL-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26264.59
Forgiveness Paid Date 2021-06-14
9302278803 2021-04-23 0491 PPP 4484 Morningside Ln, Milton, FL, 32583-1741
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-1741
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16805.73
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State