Search icon

JAMES LEWIS INC. - Florida Company Profile

Company Details

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

JAMES LEWIS 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: 12 Jul 2024 (8 months ago)
Date of dissolution: 04 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2024 (7 months ago)
Document Number: P24000046661
Address: 180 OCEAN DR, TAVERNIER, FL, 33070, US
Mail Address: 180 OCEAN DR, TAVERNIER, FL, 33070, UN
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JAMES President 180 OCEAN DR, TAVERNIER, FL, 33070
LEWIS JAMES Agent 180 OCEAN DR, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-04 - -

Court Cases

Title Case Number Docket Date Status
JAMES LEWIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-0776 2023-03-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
90-22828CF10A

Parties

Name JAMES LEWIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas M. Lynch, V
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Lewis
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Lewis
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 3, 2023 “motion for rehearing en banc with a written opinion for clarification” is denied.
Docket Date 2023-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of James Lewis
Docket Date 2023-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES LEWIS VS STATE OF FLORIDA SC2022-0878 2022-07-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012020CF000153AXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D21-3019

Parties

Name JAMES LEWIS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of James Lewis
View View File
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-06
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.
View View File
Docket Date 2022-07-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ Seeking review of unelaborated PCA
COURTNEY LEWIS VS JAMES LEWIS 2D2022-0339 2022-02-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-DR-4018

Parties

Name COURTNEY LEWIS
Role Appellant
Status Active
Representations VERMOTTA JACKSON, ESQ.
Name JAMES LEWIS INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and LaRose
Docket Date 2022-08-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of July 18, 2022, requiring the filing of an initial brief.
Docket Date 2022-07-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's “motion for extension of time to obtain record on appeal and file initial brief” is granted to the extent that Appellant shall serve the initial brief by July 14, 2022.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO OBTAIN RECORD ON APPEAL AND FILEINITIAL APPELLATE BRIEF
On Behalf Of COURTNEY LEWIS
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 14, 2022.
Docket Date 2022-04-14
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 COURTNEY LEWIS
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF NON-REPRESENTATION
On Behalf Of JAMES LEWIS
Docket Date 2022-03-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2022-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Attorney Michael S. Farrell shallsupplement his notice of non-representation with the mailing address of Appellee and acertificate of service demonstrating that the notice has been served on Appellee.
Docket Date 2022-03-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of JAMES LEWIS
Docket Date 2022-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 3, 2022, order to show cause is hereby discharged.
Docket Date 2022-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL (amended to include Final Judgment & Parenting Plan)
On Behalf Of COURTNEY LEWIS
Docket Date 2022-02-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 02/17/22 ORDER**
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COURTNEY LEWIS
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES LEWIS, ETC. VS R.J. REYNOLDS TOBACCO COMPANY SC2019-1374 2019-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-3654

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-773

Circuit Court for the Seventh Judicial Circuit, Volusia County
642009CA030058XXXXCI

Parties

Name Rosemary Lewis
Role Petitioner
Status Active
Name JAMES LEWIS INC.
Role Petitioner
Status Active
Representations Joshua R. Gale, William H. Ogle, Maegen Peek Luka
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Marie A. Borland, Troy A. Fuhrman, Jason T. Burnette, Maegen Peek Luka, Stephanie E. Parker, Mr. Timothy James Fiorta
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Having received no response from Petitioner to this Court's order to show cause dated December 2, 2021, the Court has determined that it should decline to accept jurisdiction in this case. See CCM Condominium Association, Inc. v. Petri Positive Pest Control, Inc., 46 Fla. L. Weekly S259 (Fla. Sept. 9, 2021). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-12-21
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Order to Show Cause
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2021-12-02
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before December 17, 2021, why this Court's decision in CCM Condominium Association, Inc., v. Petri Positive Pest Control, Inc., No. SC19-861, 2021 WL 4096926 (Fla. Sept. 9, 2021), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before December 30, 2021.
Docket Date 2021-05-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Change of Address of Counsel
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2020-11-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Unopposed Motion for Leave to Permit Withdrawal as Counsel of Record is granted, and Philip Padovano and Joseph Eagleton are hereby allowed to withdraw as co-counsel for petitioner.
Docket Date 2020-10-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of James Lewis
View View File
Docket Date 2020-10-14
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ Petitioner's Motion to Disqualify Justice Grosshans is hereby denied without prejudice to refile the motion when the stay in this case has ended.
Docket Date 2020-09-23
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ Motion to Disqualify Justice Grosshans
On Behalf Of James Lewis
View View File
Docket Date 2020-02-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Change of Mailing Address and Designated Email Address
On Behalf Of James Lewis
View View File
Docket Date 2020-01-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition CCM Condominium Association, Inc., etc. v. Petri Positive Pest Control, Inc., etc., Case No. SC19-861, which is pending in this Court.
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent's Motion to Strike Notice of Supplemental Authority
On Behalf Of James Lewis
View View File
Docket Date 2019-12-27
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Respondent's Motion to Strike Notice of Supplemental Authority
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-12-23
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of James Lewis
View View File
Docket Date 2019-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-11-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-11-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 20, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of James Lewis
View View File
Docket Date 2019-09-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-09-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of James Lewis
View View File
Docket Date 2019-08-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of James Lewis
View View File
Docket Date 2019-08-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of James Lewis
View View File
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Lewis
View View File
R.J. REYNOLDS TOBACCO COMPANY VS JAMES LEWIS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROSEMARY LEWIS 5D2018-3654 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30058-CICI

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Troy A. Fuhrman
Name JAMES LEWIS INC.
Role Appellee
Status Active
Representations J. LESTER KANEY, Joshua R. Gale, Celene H. Humphries, Stephanie E. Parker
Name ESTATE OF ROSEMARY LEWIS
Role Appellee
Status Active
Name Hon. J. David Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of JAMES LEWIS
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2019-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES LEWIS
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO REPLY
Docket Date 2018-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 33 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T. ~ W/DRWN PER 11/27 ORDER
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/18
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
R.J. REYNOLDS TOBACCO COMPANY VS JAMES LEWIS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROSEMARY LEWIS 5D2017-0773 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30058-CICI

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Stephanie E. Parker, Troy A. Fuhrman, Jason T. Burnette, Timothy J. Fiorta, Marie A. Borland
Name ESTATE OF ROSEMARY LEWIS
Role Appellee
Status Active
Name JAMES LEWIS INC.
Role Appellee
Status Active
Representations William H. Ogle, Joseph T. Eagleton, Celene H. Humphries, Joshua R. Gale, J. LESTER KANEY, Maegen Luka, PHILIP J. PADOVANO
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES LEWIS
Docket Date 2018-04-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JAMES LEWIS
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-11-01
Type Notice
Subtype Notice
Description Notice ~ RE: ENTRY OF STIPULATED FINAL JUDGMENT
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO 11/1 NOTICE
On Behalf Of JAMES LEWIS
Docket Date 2022-01-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1374 REVIEW DENIED
Docket Date 2020-01-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-1374 STAYED PENDING DISPOSITION OF SC19-861
Docket Date 2019-08-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1374 (ALSO FOR CASE 5D18-3654)
Docket Date 2019-08-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAEGEN LUKA
Docket Date 2019-08-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #93954839
Docket Date 2019-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of JAMES LEWIS
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2019-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES LEWIS
Docket Date 2019-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO REPLY TO APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO REPLY
Docket Date 2019-01-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of JAMES LEWIS
Docket Date 2019-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JAMES LEWIS
Docket Date 2019-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES LEWIS
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND MOTION FOR ATTY'S FEES
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-18
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ PER 11/5 ORDER
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES LEWIS
Docket Date 2018-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 33 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-12-11
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 11/5 ORDER
On Behalf Of JAMES LEWIS
Docket Date 2018-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ W/IN 20 DAYS
Docket Date 2018-11-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 18-3654; 11/26 MED ORDERS ARE W/DRWN IN 18-3654
Docket Date 2018-11-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 11/5 ORDER
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-11-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA/CROSS AE MAY FILE A SUPPL BRF BY 11/21; SUPPL AB BY 12/11; SUPPL RB W/IN 7 DAYS OF SUPPL AB; OA WILL BE RESCHEDULED AFTER SUPPL BRIEFING IS COMPLETED
Docket Date 2018-11-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ STIPULATED FINAL JUDGMENT FOR ATTYS FEES
Docket Date 2018-09-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ APPEAL REMANDED TO LT FOR 60 DAYS; SUPP BRIEF 20 DAYS AFTER ENTRY OF LT ORDER; SUPP AB 10 DAYS THEREAFTER
Docket Date 2018-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of JAMES LEWIS
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 383 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES LEWIS
Docket Date 2018-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES LEWIS
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 3/1
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/8 - AMENDED
On Behalf Of JAMES LEWIS
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2169 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-11-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 10/27/17
On Behalf Of JAMES LEWIS
Docket Date 2017-10-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-10-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TROY A FUHRMAN 985211
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-10-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER TO MOT DISM
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-10-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JAMES LEWIS
Docket Date 2017-10-03
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES LEWIS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER PER OUR 3/15 ORDER
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY COURT W/I 10 DAYS OF LT ORDER
R.J. REYNOLDS TOBACCO COMPANY VS JAMES LEWIS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROSEMARY LEWIS 5D2016-1121 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30058-CICI

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Marie A. Borland, Stephanie E. Parker, Troy A. Fuhrman
Name ESTATE OF ROSEMARY LEWIS
Role Appellee
Status Active
Name JAMES LEWIS INC.
Role Appellee
Status Active
Representations William H. Ogle, Andrew B. Greenlee, J. LESTER KANEY, Joshua R. Gale
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT FOR LEAVE TO FILE CROSS APPEAL OUT OF TIME
On Behalf Of JAMES LEWIS
Docket Date 2017-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2017-04-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 5/9/17 OA IS CANCELED
Docket Date 2017-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES LEWIS
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/3/17
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES LEWIS
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/7
On Behalf Of JAMES LEWIS
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES LEWIS
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/24
On Behalf Of JAMES LEWIS
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/26 MTN/EOT GRANTED; IB DUE 9/11. 7/27 MTN/FILE REPLY GRANTED. 7/15 MTN/FILE CROSS-APPEAL OUT OF TIME DENIED.
Docket Date 2016-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-07-26
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 R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT LEAVE CROSS APPEAL OUT OF TIME
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE TO FILE CROSS APPEAL OUT OF TIME"
On Behalf Of JAMES LEWIS
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES LEWIS
Docket Date 2016-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (12575 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-06-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/28
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TROY A. FUHRMAN 985211
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE J. LESTER KANEY 0156553
On Behalf Of JAMES LEWIS
Docket Date 2016-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/16
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES LEWIS VS STATE OF FLORIDA SC2015-0673 2015-04-13 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D08-1012

Circuit Court for the Seventeenth Judicial Circuit, Broward County
061990CF022828A88810

Parties

Name JAMES LEWIS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi, Celia Terenzio
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Miscellaneous Document
Subtype West Correspondence
Description PUBLISH TABLE
Docket Date 2015-08-21
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The petitioner has filed a petition for writ of mandamus with the Court. To the extent the petitioner seeks a writ of mandamus, the petition is denied because the petitioner has failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent the petitioner seeks the type of relief available in a motion filed pursuant to Florida Rule of Criminal Procedure 3.800(a), the petition is dismissed because this Court generally will not consider the repetitive petitions of persons who have abused the judicial processes of the lower courts such that they have been barred from filing certain actions there. See Pettway v. State, 776 So. 2d 930, 931 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2015-04-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2015-04-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-04-13
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A "PETITION FOR WRIT TO COMPEL" & TREATED AS A PETITION - MANDAMUS
On Behalf Of JAMES LEWIS

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-04
Domestic Profit 2024-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584088804 2021-04-18 0491 PPP 6600 Hampton Rd, Pensacola, FL, 32505-1512
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18229
Loan Approval Amount (current) 18229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-1512
Project Congressional District FL-01
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State