Search icon

TONY JAMES INC. - Florida Company Profile

Company Details

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

TONY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2024 (9 months ago)
Document Number: P24000046087
Address: 1115 45TH STREET SUITE 2, MANGONIA PARK, FL, 33407, US
Mail Address: 1115 45TH STREET SUITE 2, MANGONIA PARK, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERVORT ANTHONY Director 1115 45TH STREET SUITE 2, MANGONIA PARK, FL, 33407
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS TONY JAMES 4D2011-1761 2011-05-06 Closed
Classification NOA Non Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-17623 CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney-Broward
Name TONY JAMES INC.
Role Appellee
Status Active
Representations Public Defender-P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) SUSAN D. CLINE
On Behalf Of TONY JAMES
Docket Date 2011-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) DON M. ROGERS
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2011-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2011-05-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2024-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487298800 2021-04-19 0491 PPP 13331 NE 5th St, Williston, FL, 32696-7917
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston, LEVY, FL, 32696-7917
Project Congressional District FL-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6339707805 2020-06-01 0455 PPP 1464 Northwest 39th Street, Miami, FL, 33142
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3787.64
Loan Approval Amount (current) 3787.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3815.97
Forgiveness Paid Date 2021-03-02
4293858500 2021-02-25 0455 PPS 1464 NW 39th St, Miami, FL, 33142-4835
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5132.3
Loan Approval Amount (current) 5132.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4835
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5173.22
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State