Search icon

JAMES RILEY CORPORATION

Company Details

Entity Name: JAMES RILEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 19 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2013 (12 years ago)
Document Number: P11000045492
FEI/EIN Number 452227065
Address: 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405, US
Mail Address: 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY JAMES Agent 252 FOREST HILL BLVD, W PALM BEACH, FL, 33405

President

Name Role Address
RILEY JAMES A President 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Director

Name Role Address
RILEY JAMES A Director 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Secretary

Name Role Address
RILEY JAMES A Secretary 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Treasurer

Name Role Address
RILEY JAMES A Treasurer 252 FOREST HILL BLVD., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-15 RILEY, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 252 FOREST HILL BLVD, W PALM BEACH, FL 33405 No data

Court Cases

Title Case Number Docket Date Status
Edward Monserratt, etc., et al., Petitioner(s) v. Tesla, Inc., etc. Respondent(s) SC2024-0432 2024-03-25 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2075

Parties

Name Edward Monserratt Martinez, Deceased
Role Petitioner
Status Active
Name JAMES RILEY CORPORATION
Role Respondent
Status Active
Representations Laurie Anne Primus
Name Barrett Riley, Deceased
Role Respondent
Status Active
Name JR CORPORATE SERVICES GROUP LLC
Role Respondent
Status Active
Representations Laurie Anne Primus
Name TESLA, INC.
Role Respondent
Status Active
Representations Wendy Frank Lumish, Alina Alonso Rodriguez, Robert John Rudock, Whitney V Cruz, Jeffrey S. Patterson
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Edward Monserratt
Role Petitioner
Status Active
Representations Adam Jeffrey Richardson, Bard Daniel Rockenbach, Scott P Schlesinger, Jonathan Gdanski, David Silverman, Philip Harnett Corboy, Jr.

Docket Entries

Docket Date 2024-05-15
Type Brief
Subtype Juris Answer
Description Juris Answer
On Behalf Of Tesla, Inc.
View View File
Docket Date 2024-04-17
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-04-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-03-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edward Monserratt
View View File
Docket Date 2024-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-03-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 17, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-04-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time
On Behalf Of Edward Monserratt
View View File
STATE OF FLORIDA VS JAMES RILEY SC2014-1998 2014-10-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-4581

Circuit Court for the Seventeenth Judicial Circuit, Broward County
061993CF005064A88810

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Celia Terenzio, Mr. Mark John Hamel
Name JAMES RILEY CORPORATION
Role Respondent
Status Active
Representations ELLEN ANNE GRIFFIN, Hon. Carey Stafford Haughwout
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-11-12
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion to file amended jurisdictional answer brief is granted and said amended brief was filed with this Court on October 31, 2014. Respondent's jurisdictional answer brief filed with this Court on October 31, 2014, is hereby stricken.
Docket Date 2014-11-05
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ RESPONDENT'S MOTION TO ACCEPT REPSONDENT'S SECOND FILED BRIEF ON JURISDICTION
On Behalf Of JAMES RILEY
Docket Date 2014-10-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ***STRICKEN***
On Behalf Of JAMES RILEY
Docket Date 2014-10-17
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2014-10-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of State of Florida
Docket Date 2014-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-10-10
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2014-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State of Florida
JAMES RILEY VS STATE OF FLORIDA 4D2011-4581 2011-11-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
93-5064CF10A

Parties

Name JAMES RILEY CORPORATION
Role Appellant
Status Active
Representations Public Defender-P.B., ELLEN ANNE GRIFFIN, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Mark John Hamel
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 8/13/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF ORDER ENTERED BY L.T. ON REMAND
Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1998
Docket Date 2014-10-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1998
Docket Date 2014-10-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-10-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ ORDERED that appellee's motion filed September 25, 2014, to stay mandate, is granted and the issuance of this Court's mandate is stayed until such time as the Florida Supreme Court completes its review of this issue.
Docket Date 2014-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY MANDATE
On Behalf Of JAMES RILEY
Docket Date 2014-09-25
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ (GRANTED 10/9/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion for rehearing and clarification filed July 14, 2014 is denied.
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's unopposed motion for extension filed July 24, 2014, is granted, and the time for filing a response to the motion for rehearing and clarification is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of JAMES RILEY
Docket Date 2014-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION (DENIED 9/10/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES RILEY
Docket Date 2013-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/09/13
On Behalf Of JAMES RILEY
Docket Date 2013-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed August 9, 2013, for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-07-10
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 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/10/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/30/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/31/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 05/01/13
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 1/31/13)
Docket Date 2013-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ELLEN GRIFFIN
On Behalf Of JAMES RILEY
Docket Date 2013-01-28
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 JAMES RILEY
Docket Date 2012-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-11-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief
Docket Date 2012-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JAMES RILEY
Docket Date 2012-09-19
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JAMES RILEY
Docket Date 2012-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-08-24
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORD-Grant EOT for Supplemental ROA & Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2012-08-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of JAMES RILEY
Docket Date 2012-07-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ 20 DAYS
Docket Date 2012-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JAMES RILEY
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/8/12
Docket Date 2012-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 6/4/12
Docket Date 2012-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES RILEY

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-19
ANNUAL REPORT 2012-05-01
Reg. Agent Change 2011-09-15
Domestic Profit 2011-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State