Search icon

JAMES HILBURN INC. - Florida Company Profile

Company Details

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

JAMES HILBURN 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 13 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: P13000006930
FEI/EIN Number 46-1844461

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

Address: 15809 Morris Bridge Rd, Thonotosassa, FL, 33592, US
Mail Address: 15809 Morris Bridge Rd, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILBURN JAMES President 15809 Morris Bridge Rd, Thonotosassa, FL, 33592
HILBURN JAMES Agent 15809 Morris Bridge Rd, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 15809 Morris Bridge Rd, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2017-04-13 15809 Morris Bridge Rd, Thonotosassa, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 15809 Morris Bridge Rd, Thonotosassa, FL 33592 -

Court Cases

Title Case Number Docket Date Status
JAMES HILBURN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-2782 2023-06-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-008913-XX

Parties

Name JAMES HILBURN INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, II, P. D., LISA B. LOTT, A.P.D., JERI O. DELGADO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL, TAMPA
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name ELECTRONIC COURT REPORTING
Role Lower Tribunal Clerk
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES HILBURN
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 12/1/23 (LAST REQUEST)
On Behalf Of JAMES HILBURN
Docket Date 2023-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***UNREDACTED*** RECEIVED 3 CDs // STATES EXHIBITS #3, #8, #17 **LOCATED IN VAULT**
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted and the September 11, 2023 supplemental records are accepted as filed.Appellant shall serve the initial brief within twenty days from the date of this order.
Docket Date 2023-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***UNREDACTED/CONFIDENTIAL*** GRAVITT- 35 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES HILBURN
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES HILBURN
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Deny EOT Court Reporter TRANS-CR ~ The Court Reporter's Motion for Extension of Time is denied as moot.
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ GRAVITT- 172 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DECLARING THE DEFENDANT INDIGET FOR APPELLATE PURPOSES
On Behalf Of HONORABLE MELISSA GRAVITT
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
On Behalf Of ELECTRONIC COURT REPORTING
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH SENTENCING ORDER APPOINTING PD
On Behalf Of JAMES HILBURN

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State