Search icon

THE EDWARD JAMES CORPORATION

Company Details

Entity Name: THE EDWARD JAMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P15000101980
FEI/EIN Number 81-0943282
Address: 5036 DR PHILLIPS BLVD, 111, ORLANDO, FL, 32819
Mail Address: 5036 DR PHILLIPS BLVD, 111, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPENO EDWARD JJR Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

President

Name Role Address
SPENO EDWARD JJR President 5036 DR PHILLIPS BLVD SUITE 111, ORLANDO, FL, 32819

Court Cases

Title Case Number Docket Date Status
EDWARD JAMES VS LE HUANG 2D2023-1407 2023-07-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2023CC-001104NC

Parties

Name THE EDWARD JAMES CORPORATION
Role Appellant
Status Active
Name LE HUANG
Role Appellee
Status Active
Representations DEREK W. EISEMANN, ESQ.
Name JAYLON TARIQ WIDEMAN
Role Appellee
Status Active
Name LORENZO DOMINIC WALLS
Role Appellee
Status Active
Name HON. JACQUELINE B. STEELE
Role Judge/Judicial Officer
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's October 31, 2023, order.
Docket Date 2023-10-31
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-10-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "emergency motion requesting court to set bond" is denied.Appellant's "emergency motion requesting conditional stay of writ of possessionwhile appellate court judge decides bond amount request" is denied as moot.
Docket Date 2023-07-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ Emergency Motion Requesting Conditional Stay of Writ of Possession WhileAppellate Court Judge Decides Bond Amount Request
On Behalf Of EDWARD JAMES
Docket Date 2023-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Supersedeas Bond ~ Emergency Motion Requesting Court To Set Bond
On Behalf Of EDWARD JAMES
Docket Date 2023-07-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s emergency motion to stay the writ is denied.This amended order is issuing because the original order was not served on one or more of the parties.
Docket Date 2023-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s emergency motion to stay the writ is denied.
Docket Date 2023-07-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY THE WRIT
On Behalf Of EDWARD JAMES
Docket Date 2023-07-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 6, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of EDWARD JAMES
Docket Date 2023-07-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 7/7/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of EDWARD JAMES
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of EDWARD JAMES
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EDWARD JAMES, VS THE STATE OF FLORIDA, 3D2011-0090 2011-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-7623

Parties

Name THE EDWARD JAMES CORPORATION
Role Appellant
Status Active
Representations MARTI ROTHENBERG
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Magaly Rodriguez
Role Appellee
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name DIANE PATTAVINA
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2014-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND 1 SUPPL VOLUME.
Docket Date 2012-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including March 13, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2011-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Magaly Rodriguez
Docket Date 2011-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Magaly Rodriguez
Docket Date 2011-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-30
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 EDWARD JAMES
Docket Date 2011-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2011-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Magaly Rodriguez RP Apex Reporting Group RP Don Lavelle RP Eduardo Bolanos RP Donald Leavell JU Hon. Bertila Soto JU Hon. Joel H. Brown JU Hon. Sarah I. Zabel CL Harvey Ruvin CC Diane Pattavina AE Pamela Jo Bondi 886440 AA Marti Rothenberg 320285
Docket Date 2011-07-19
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D)
Docket Date 2011-07-17
Type Notice
Subtype Notice
Description Notice ~ of incomplete record
On Behalf Of EDWARD JAMES
Docket Date 2011-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-05-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-03-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-02-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-01-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD JAMES

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State