Entity Name: | JAMES MITCHELL & CO. |
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: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 29 Feb 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Feb 1996 (29 years ago) |
Document Number: | P29828 |
FEI/EIN Number |
330029972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9710 SCRANTON ROAD, SUITE 100, SAN DIEGO, CA, 92121 |
Mail Address: | 9710 SCRANTON ROAD, SUITE 100, SAN DIEGO, CA, 92121 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FINNERAN, BRIAN J. | President | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
FINNERAN, BRIAN J. | Director | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
HODGES, JEROL R. | Director | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
MITCHELL, JAMES K. | Director | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
CARLSON, D. MARK | Chief Financial Officer | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
MITCHELL, JAMES K. | Chief Executive Officer | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
DELOACH WELLS D | Director | 9710 SCRANTON RD. #100, SAN DIEGO, CA |
HANSEN ROSS | Secretary | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
HANSEN ROSS | Vice President | 9710 SCRANTON RD, #100, SAN DIEGO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-23 | 9710 SCRANTON ROAD, SUITE 100, SAN DIEGO, CA 92121 | - |
CHANGE OF MAILING ADDRESS | 1991-04-23 | 9710 SCRANTON ROAD, SUITE 100, SAN DIEGO, CA 92121 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Mitchell, Appellant(s) v. State of Florida, Appellee(s). | 1D2023-2713 | 2023-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. James Matthew Colaw |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Ashley Moody, Darcy Olivia Townsend |
Name | JAMES MITCHELL & CO. |
Role | Appellant |
Status | Active |
Representations | Jessica J. Yeary, Lori A Willner |
Docket Entries
Docket Date | 2023-11-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | James Mitchell |
Docket Date | 2023-10-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency and appt. PD |
On Behalf Of | Alachua Clerk |
Docket Date | 2023-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | James Mitchell |
Docket Date | 2023-12-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 114 pages |
Docket Date | 2024-11-20 |
Type | Disposition by PCA |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | James Mitchell |
Docket Date | 2024-04-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2024-03-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | James Mitchell |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | James Mitchell |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 60 days 04/09/24 |
On Behalf Of | State of Florida |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | James Mitchell |
View | View File |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | James Mitchell |
Docket Date | 2023-12-11 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits - 1 brown env. (1 CD/DVD's) Exhibit S.2 |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3383078708 | 2021-03-31 | 0455 | PPP | 10360 SW 150th Ter, Miami, FL, 33176-7768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7837647307 | 2020-04-30 | 0455 | PPP | 732 Kings Ridge Loop, Davenport, FL, 33897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2010118906 | 2021-04-26 | 0455 | PPS | 10360 SW 150th Ter, Miami, FL, 33176-7768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State