Search icon

JAMES THOMPSON INC.

Company Details

Entity Name: JAMES THOMPSON INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000036035
Address: 22089 MARTELLA AVENUE, BOCA RATON, FL 33433
Mail Address: 22089 MARTELLA AVENUE, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHARP DE BOLEK, LIBE Agent 22089 MARTELLA AVENUE, BOCA RATON, FL 33433

President

Name Role Address
THOMPSON, JAMES P, JR President 22089 MARTELLA AVENUE, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
James Thompson, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-1263 2024-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F23-18313

Parties

Name JAMES THOMPSON INC.
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Sandra Lipman
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Misc. Events
Subtype Status Report
Description Status Report Ordered by this Court in July 17,2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-17
Type Order
Subtype Order
Description On or about July 15, 2024, pro se Petitioner, James Thompson, filed a pro se petition in this Court. While not entirely clear from the petition, it seems that petitioner is seeking relief related to a pending criminal case, F23-18313. Within ten (10) days from the date of this Order, the State shall file with this Court a status report regarding the pending lower court case, specifying the status of that lower court case and whether petitioner is represented by counsel in that case, and, if so, the contact information for said counsel.
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-07-15
Type Petition
Subtype Petition Prohibition
Description Petition Writ of Prohibition. Related cases: 24-0213, 24-0185 and 23-1989
On Behalf Of James Thompson
View View File
Docket Date 2024-07-31
Type Disposition by Order
Subtype Denied
Description Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. The State of Florida's Status Report, filed on July 26, 2024, is noted. Upon consideration of the pro se Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
James Thompson, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0213 2024-02-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F23-18313

Parties

Name JAMES THOMPSON INC.
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-04
Type Response
Subtype Reply
Description Reply to Respondent's Response
On Behalf Of James Thompson
View View File
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-02-16
Type Response
Subtype Response
Description Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-02-01
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus-Related cases: 24-185 and 23-1989
View View File
Docket Date 2024-03-07
Type Disposition by Order
Subtype Denied
Description Pro se Petitioner's Reply to Respondent's Response is noted. Based upon the relief requested, this Court treats the pro se Petition as a hybrid seeking the issuance of both writs of mandamus and habeas corpus. As to the former, relief is denied as the assertions are now moot. As to the latter, this Court denies relief without prejudice to pro se Petitioner's right to seek relief in the trial court. EMAS, MILLER and BOKOR, JJ., concur.
View View File
James Thompson, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0185 2024-01-29 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F23-18313

Parties

Name JAMES THOMPSON INC.
Role Appellant
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active

Docket Entries

Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description Upon review, and noting that no order discharging defense counsel and permitting pro se representation appears on the trial court docket, and no such order is contained in the Appendix, the pro se Petition is dismissed without prejudice. See Logan v. State, 846 So. 2d 472 (Fla. 2003). MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of James Thompson
View View File
Docket Date 2024-01-31
Type Order
Subtype Order
Description Pro se Appellant's Notice of Appeal is treated as a petition for writ of prohibition. Pro se Appellant shall file the petition, and accompanying appendix, within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-01-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-30
Type Order
Subtype Order
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 23-1989
On Behalf Of James Thompson
View View File
James Thompson, Petitioner(s), v. The State of Florida, Respondent(s). 3D2023-1989 2023-11-08 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F23-18313

Parties

Name JAMES THOMPSON INC.
Role Petitioner
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Richard L. Polin

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the pro se Petition for Writ of Certiorari, the State of Florida's Response and Motion to Dismiss, and pro se Petitioner's Reply thereto, it is ordered that said Petition is hereby dismissed. LOGUE, C.J., and SCALES and MILLER, JJ., concur.
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix
Description Appendix to the Reply
On Behalf Of James Thompson
Docket Date 2024-01-17
Type Response
Subtype Reply
Description Reply to State's Response and Motion to Dismiss
On Behalf Of James Thompson
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response and Motion to Dismiss
On Behalf Of The State of Florida
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Response and Motion to Dismiss
On Behalf Of The State of Florida
Docket Date 2023-12-15
Type Response
Subtype Reply
Description Reply
On Behalf Of James Thompson
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is hereby granted to and including January 6, 2024. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2023-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-15
Type Order
Subtype Insolvency
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2023-11-13
Type Order
Subtype Quick Response to Petition
Description Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. Quick Response to Petition
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of James Thompson
JAMES THOMPSON, VS THE STATE OF FLORIDA, 3D2022-0022 2022-01-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-10796B

Parties

Name JAMES THOMPSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, pro se Appellant’s Notice of Appeal is treated as a petition for writ of mandamus, and it is ordered that said petition is hereby dismissed as legally insufficient.
Docket Date 2022-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. 21-2107, 21-1606
On Behalf Of JAMES THOMPSON
JAMES THOMPSON, VS THE STATE OF FLORIDA, 3D2021-2017 2021-10-12 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-10796B

Parties

Name JAMES THOMPSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ IT IS HEREBY ORDERED that pro se Petitioner’s Motion to Withdraw is recognized by the Court, and the petition for writ of prohibition is hereby dismissed.
Docket Date 2021-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO WITHDRAW
On Behalf Of JAMES THOMPSON
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Emergency Notice of Appeal is treated as a petition for writ of prohibition. Appellant/Petitioner is ordered to file an appendix within thirty (30) days from the date of this Order.
Docket Date 2021-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ EMERGENCY NOTICE OF APPEAL NOT CERTIFIED. PRIOR CASE: 21-1606
On Behalf Of JAMES THOMPSON
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JAMES THOMPSON, VS THE STATE OF FLORIDA, 3D2021-1606 2021-08-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-10796B

Parties

Name JAMES THOMPSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Office of Attorney General
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JAMES THOMPSON
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JAMES THOMPSON
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s “Order to Show Cause for Indirect Contempt,” filed on September 22, 2021, is hereby stricken as unauthorized. Said ruling is without prejudice to pro se Appellant’s right to file a new appeal of orders of the trial court, as may be appropriate and permitted by the Florida Rules of Appellate Procedure.FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER TO SHOW CAUSE FOR INDIRECT CONTEMPT
On Behalf Of JAMES THOMPSON
Docket Date 2021-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to the appellant’s right to file a motion before the trial court seeking to represent himself.
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
JAMES THOMPSON VS STATE OF FLORIDA SC2020-1522 2020-11-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372019CA000742XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D20-2185

Parties

Name JAMES THOMPSON INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-11-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other
Docket Date 2020-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction***Uncertified Copy Rec'd 11/3/2020***
On Behalf Of JAMES THOMPSON
View View File
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JAMES THOMPSON VS STATE OF FLORIDA SC2014-1297 2014-06-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-30230

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-1979

Parties

Name JAMES THOMPSON INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ROBERT MARTINEZ BISWAS
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No rehearing will be entertained by this Court.
Docket Date 2014-07-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-06-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of JAMES THOMPSON

Documents

Name Date
Domestic Profit 2015-04-21

Date of last update: 21 Jan 2025

Sources: Florida Department of State