Search icon

JAMES RICHARDSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JAMES RICHARDSON, 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000032183
FEI/EIN Number 593237883

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

Address: 2080 W US 90, LAKE CITY, FL, 32055
Mail Address: P O BOX 1476, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JAMES A Director 2080 W US 90, LAKE CITY, FL, 32055
COLE RONALD H Agent 10 N COLUMBIA ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
JAMES RICHARDSON VS STATE OF FLORIDA 4D2022-0905 2022-03-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF009707XXXMB

Parties

Name JAMES RICHARDSON, INC.
Role Petitioner
Status Active
Representations Paul D. Petruzzi, Gennaro Cariglio, Jr.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied with prejudice. Fla. R. Crim. P. 3.190(h)(3) (“[T]he court in its discretion may entertain the motion or an appropriate objection at the trial.”); Williams v. State, 548 So. 2d 898, 899 (Fla. 4th DCA 1989) (“[T]he court may entertain the motion at trial.”). Additionally, if any error were to occur, petitioner has an adequate remedy on appeal, which precludes extraordinary writ relief. See, e.g., id.CIKLIN, FORST and ARTAU, JJ., concur.
Docket Date 2022-05-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James Richardson
Docket Date 2022-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of James Richardson
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Petitioner has failed to comply with this Court's April 1, 2022 order requiring an amended appendix. Within two (2) days of this order, Petitioner shall file an amended appendix that complies with the rules and this Court's order. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2022-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of James Richardson
Docket Date 2022-04-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of James Richardson
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2022-03-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *STRICKEN*
On Behalf Of James Richardson
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that petitioner's April 13, 2022 amended appendix to the petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Further,ORDERED that petitioner's April 13, 2022 amended appendix to the petition for writ of mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3).An amended document in compliance with Rules 9.045(b) and 9.220(c) shall be filed within one (1) day from the date of this order.
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
ALEXANDER RICHARDSON, ET AL VS MEENWATTIE KISSOON 2D2018-2675 2018-07-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-9455

Parties

Name ALEXANDER RICHARDSON
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ.
Name JAMES RICHARDSON, INC.
Role Appellant
Status Active
Name MEENWATTIE KISSOON
Role Appellee
Status Active
Representations LUIS G. FIGUEROA, ESQ., KELLY MC AULEY, ESQ., DENNIS HERNANDEZ, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioners' motion for attorney's fees is denied. The respondent's motion for attorneys' fees is granted contingent upon the respondent establishing entitlement at the conclusion of the trial proceedings pursuant to section 768.79, Florida Statutes (2017), and Florida Rule of Civil Procedure 1.442. If entitlement is established, the trial court is authorized to award the respondent reasonable fees incurred in this certiorari proceeding.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-09-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE FEES
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI REVIEW
On Behalf Of MEENWATTIE KISSOON
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEENWATTIE KISSOON
Docket Date 2018-08-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Respondent's motion for an extension of time is granted, and the response shall be served by August 27, 2018.
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEENWATTIE KISSOON
Docket Date 2018-07-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-07-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALEXANDER RICHARDSON
Docket Date 2018-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXANDER RICHARDSON

Documents

Name Date
ANNUAL REPORT 1995-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19940.00
Total Face Value Of Loan:
19940.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19940
Current Approval Amount:
19940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20012.11
Date Approved:
2020-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State