Search icon

THOMAS JAMES INC - Florida Company Profile

Company Details

Entity Name: THOMAS JAMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS JAMES 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000033323
Address: 251 SE 6TH AVE, 14, POMPANO BEACH, FL, 33060
Mail Address: 251 SE 6TH AVE, 14, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBSON THOMAS President 251 SE 6TH AVE, APT 14, POMPANO BEACH, FL, 33060
BEIRNE DANIEL Agent 1441 SE 3RD CT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050232 JAMES H THOMAS EXPIRED 2018-04-20 2023-12-31 - 251 SE 6TH AVE, APT 14, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Thomas James, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-1318 2023-09-20 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131993CF044126A000XX

Parties

Name THOMAS JAMES INC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-09-20
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-09-20
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Thomas James
View View File
Docket Date 2023-11-03
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Habeas Corpus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of 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 Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
THOMAS JAMES, VS THE STATE OF FLORIDA, 3D2023-0533 2023-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F93-44126A

Parties

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

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY OF OPINION
On Behalf Of THOMAS JAMES
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-04
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS JAMES
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
THOMAS JAMES, VS THE STATE OF FLORIDA, 3D2017-2507 2017-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
93-44126

Parties

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

Docket Entries

Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and request for written opinion is hereby denied. SUAREZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THOMAS JAMES
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THOMAS JAMES
THOMAS JAMES, VS THE STATE OF FLORIDA, 3D2015-1782 2015-08-03 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
93-44126

Parties

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

Docket Entries

Docket Date 2015-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2015-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS JAMES
Docket Date 2015-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-1229, 12-2013, 11-1003, 10-2840, 07-3088, 06-1466, 04-2565, 98-2588, 97-1835, 96-871
On Behalf Of THOMAS JAMES
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
THOMAS JAMES, VS THE STATE OF FLORIDA, 3D2013-1741 2013-07-03 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
91-9026

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
91-18240

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
91-18963

Parties

Name THOMAS JAMES 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 Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ note to clerk
Docket Date 2013-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2013-07-11
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2013-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS JAMES

Documents

Name Date
Domestic Profit 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211728901 2021-04-29 0455 PPP 107 State Dr, Sebring, FL, 33870-4242
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-4242
Project Congressional District FL-18
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State