Search icon

JAMES STRICKLAND INC - Florida Company Profile

Company Details

Entity Name: JAMES STRICKLAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES STRICKLAND 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000082562
FEI/EIN Number 900769604

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

Address: 3489 SE 40 WAY, TRENTON, FL, 32693
Mail Address: 3489 SE 40 WAY, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JAMES President 3489 SE 40TH WAY, TRENTON, FL, 32693
Strickland James C Agent 3489 SE 40th Way, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-18 Strickland, James C -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 3489 SE 40th Way, Trenton, FL 32693 -

Court Cases

Title Case Number Docket Date Status
James Lamar Strickland, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2791 2024-10-25 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2011-CF-631-A

Parties

Name JAMES STRICKLAND INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James Strickland
Docket Date 2024-11-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Strickland
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-79 pages
On Behalf Of Leon Clerk
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James Strickland
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
JOSEPH D. GILBERTI, JR., P.E. VS 72 PARTNERS, LLC, ET AL 2D2022-0270 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 004532 NC

Parties

Name JOSEPH D. GILBERTI, JR., PE
Role Appellant
Status Active
Name JAMES STRICKLAND INC
Role Appellee
Status Active
Name SARASOTA CLERK OF COURT
Role Appellee
Status Active
Name SARASOTA PROPERTY APPRAISER
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ENVIROMENTAL PROTECTION
Role Appellee
Status Active
Name KENNETH HARRISON
Role Appellee
Status Active
Name SARASOTA DEPARTMENT OF HEALTH
Role Appellee
Status Active
Name LEE PALLARDY, INC.
Role Appellee
Status Active
Name THOMAS HOWZE
Role Appellee
Status Active
Name LAURENCE HALL
Role Appellee
Status Active
Name SARASOTA TAX COLLECTOR
Role Appellee
Status Active
Name LPI DEVELOPMENT, LLC
Role Appellee
Status Active
Name 72 PARTNERS, LLC
Role Appellee
Status Active
Representations EDUARDO F. MORRELL, ESQ., RYAN L. SNYDER, ESQ.
Name SARASOTA UTILITY DEPARTMENT
Role Appellee
Status Active
Name SARASOTA PLANNING DEPARTMENT
Role Appellee
Status Active
Name SARASOTA BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND LUCAS
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS ANSWER TO COURT ORDER TO SHOW CAUSE
On Behalf Of JOSEPH D. GILBERTI, JR., PE
Docket Date 2022-01-27
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of JOSEPH D. GILBERTI, JR., PE
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-08
Domestic Profit 2011-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895738604 2021-03-23 0491 PPP 746 New Prospect Rd, Chipley, FL, 32428-4243
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14886.25
Loan Approval Amount (current) 14886.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-4243
Project Congressional District FL-02
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14957.21
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State