Search icon

JAMES FELTON CO. - Florida Company Profile

Company Details

Entity Name: JAMES FELTON CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES FELTON CO. 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000016106
FEI/EIN Number 650444085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 N. K STREET, LAKE WORTH, FL, 33463-3312
Mail Address: 222 N. K STREET, LAKE WORTH, FL, 33463-3312
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTON JAMES L. President 222 N K STREET, LAKE WORTH, FL
FELTON JAMES Agent 222 N. K STREET, LAKE WORTH, FL, 334633312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
JAMES FELTON VS STATE OF FLORIDA 5D2017-3776 2017-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
64-2015-CF-304855-A

Parties

Name JAMES FELTON CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND SUPPL PET
Docket Date 2018-03-14
Type Response
Subtype Response
Description RESPONSE ~ COMMISSIONER'S REPORT PER 1/30 ORDER
Docket Date 2018-01-30
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS...
Docket Date 2018-01-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of State of Florida
Docket Date 2017-12-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION; MAILBOX 12/11
On Behalf Of JAMES FELTON
Docket Date 2017-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SUPPL PET W/IN 15 DAYS
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/27/17
On Behalf Of JAMES FELTON

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9105628704 2021-04-08 0455 PPP 11330 SW 189th St, Miami, FL, 33157-7533
Loan Status Date 2021-09-30
Loan Status Paid in Full
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 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33157-7533
Project Congressional District FL-28
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.33
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State