Search icon

JAMES DUNN, INC. - Florida Company Profile

Company Details

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

JAMES DUNN, 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 Apr 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000035768
Address: 241 THORN TREE PLACE, BRANDON, FL, 33510
Mail Address: 241 THORN TREE PLACE, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONDSON BRUCE Agent 241 THORN TREE PLACE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JAMES DUNN VS STATE OF FLORIDA 5D2019-0655 2019-03-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CF-193-A

Parties

Name JAMES DUNN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/5.
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/2/19
On Behalf Of JAMES DUNN
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of JAMES DUNN
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/24/19
On Behalf Of JAMES DUNN
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES DUNN VS STATE OF FLORIDA 2D2016-4884 2016-11-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
94-20763-CFANO

Parties

Name JAMES DUNN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JAMES DUNN
Docket Date 2017-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-01-24
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2017-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WALLACE, KHOUZAM, and BADALAMENTI
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES DUNN

Documents

Name Date
Domestic Profit 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143348904 2021-04-24 0455 PPP 1106 Golden Pkwy, Saint Cloud, FL, 34769-6115
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3127
Loan Approval Amount (current) 3127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-6115
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3147.99
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State