Search icon

GREGORY JAMES, INC. - Florida Company Profile

Company Details

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

GREGORY JAMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2000 (25 years ago)
Document Number: P95000022969
FEI/EIN Number 650563622

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

Address: 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455, US
Mail Address: 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE J. BRUCE PSDC 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455
BEATTIE J. BRUCE Agent 7961 SE HELEN TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 7961 SE HELEN TERRACE, HOBE SOUND, FL 33455 -
AMENDMENT 2000-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000657147 LAPSED 53-2013CC-0494 10TH JUDICIAL, POLK COUNTY 2013-07-11 2019-05-20 $9,313.19 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
GREGORY JAMES VS STATE OF FLORIDA 5D2019-0596 2019-03-05 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA18-1345

Circuit Court for the Seventh Judicial Circuit, St. Johns County
CF17-1568

Parties

Name GREGORY JAMES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 6/7/19
On Behalf Of GREGORY JAMES
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/12/19
On Behalf Of GREGORY JAMES
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/5/19 ORDER
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/28/19
On Behalf Of GREGORY JAMES
Docket Date 2019-03-05
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048309006 2021-05-21 0455 PPP 10232 Millport Dr N/A, Tampa, FL, 33626-1704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17913
Loan Approval Amount (current) 17913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1704
Project Congressional District FL-14
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17980.73
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State