Search icon

JAMES MITCHELL & CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
James Mitchell, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2713 2023-10-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-CF-001087-A

Parties

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

Documents

Name Date
ANNUAL REPORT 1995-03-31

Paycheck Protection Program

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
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4486
Loan Approval Amount (current) 4486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7768
Project Congressional District FL-27
Number of Employees 1
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4505.79
Forgiveness Paid Date 2021-09-13
7837647307 2020-04-30 0455 PPP 732 Kings Ridge Loop, Davenport, FL, 33897
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6491
Loan Approval Amount (current) 6491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-0100
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6569.78
Forgiveness Paid Date 2021-07-29
2010118906 2021-04-26 0455 PPS 10360 SW 150th Ter, Miami, FL, 33176-7768
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6281
Loan Approval Amount (current) 6281
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7768
Project Congressional District FL-27
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
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 6310.94
Forgiveness Paid Date 2021-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State