Search icon

JAMES AUSTIN, COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES AUSTIN, COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Dec 1987 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17464
FEI/EIN Number 250333330

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

Address: 115 DOWNIEVILLE ROAD, MARS, PA, 16046
Mail Address: 101 MACINTONSH BLVD, CONCORD, ON, L4K 4R5, CA
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
KNUDSON JARED President 101 MACINTONSH BLVD, CONCORD, ON, L4K 45
FONDAW ANDREW Vice President 101 MACINTONSH BLVD, CONCORD, ON, L4K 45
HOGAN GLEN Treasurer 101 MACINTONSH BLVD, CONCORD, L4K 45
OLINGER STEVE SENI 101 MACINTONSH BLVD, CONCORD, ON, L4K 45
KROFT DEREK Vice President 101 MACINTONSH BLVD, CONCORD, ON, L4K 45
SAHAKIAN ARI Director 101 MACINTONSH BLVD, CONCORD, L4K 45
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-03-18 115 DOWNIEVILLE ROAD, MARS, PA 16046 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 115 DOWNIEVILLE ROAD, MARS, PA 16046 -

Court Cases

Title Case Number Docket Date Status
JAMES AUSTIN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3055 2023-07-17 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
CF20-008943-XX

Parties

Name JAMES AUSTIN, COMPANY
Role Appellant
Status Active
Representations KELLEY W. COLLIER, ESQ., CAROLINE JOAN S. PICART, A.P.D., HOWARD L. DIMMIG, II, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, WENDY BUFFINGTON, A.A.G.
Name Hon. Jalal Harb
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES AUSTIN
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 11/13/2023
On Behalf Of JAMES AUSTIN
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES AUSTIN
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB- 159 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING PD
On Behalf Of JAMES AUSTIN
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 1/12/24 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2020-02-27
Reg. Agent Change 2019-03-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-10-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-02
Type:
Complaint
Address:
1560 LEXINGTON AVE, DELAND, FL, 32724
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-07-21
Type:
Complaint
Address:
1560 LEXINGTON AVE, DELAND, FL, 32724
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State