Search icon

JAMES MACK INC. - Florida Company Profile

Company Details

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

JAMES MACK 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: 08 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000035736
FEI/EIN Number 593319862

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

Address: 517 FOX HUNT CIRCLE, LONGWOOD, FL, 32750
Mail Address: 517 FOX HUNT CIRCLE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK BONNIE President 517 FOX HUNT CIRCLE, LONG WOOD, FL, 32750
MACK BONNIE Agent 517 Fox Hunt Circle, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 517 Fox Hunt Circle, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-21 517 FOX HUNT CIRCLE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-05-21 517 FOX HUNT CIRCLE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2008-02-03 MACK, BONNIE -

Court Cases

Title Case Number Docket Date Status
James Mack, Appellant(s) v. State of Florida, Appellee(s). 5D2023-0902 2023-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CF-008900-A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Virginia Chester Harris, Tallahassee Attorney General
Name Hon. London M. Kite
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JAMES MACK INC.
Role Appellant
Status Active
Representations Robert L. Pelletier, Fourth Judicial Circuit Public Defender, Elizabeth Hogan Webb, W. Charles Fletcher

Docket Entries

Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 12/18
Docket Date 2023-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of James Mack
Docket Date 2024-09-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-07-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description AMENDED Acknowledged Receipt from Supreme Court
Docket Date 2024-07-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court--SC24-1056 - new petition
Docket Date 2024-06-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Mack
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FOR LEAVE TO SUBMIT REPLY BRIEF
On Behalf Of James Mack
Docket Date 2023-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of State of Florida
Docket Date 2023-08-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ 7/28 INITIAL BRF IS ACCEPTED
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-07-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of James Mack
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Mack
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS
On Behalf Of James Mack
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2023-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ 524 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/27 ORDER
On Behalf Of James Mack
Docket Date 2023-04-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2023-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA DUE 6/1
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/24 ORDER AND REQUEST FOR EOT
On Behalf Of James Mack
Docket Date 2023-04-24
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-04-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Mack
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-03-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of James Mack
Docket Date 2023-02-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS ADVISE THIS COURT RE: WHO REPRESENTING AA
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Mack
Docket Date 2023-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/23
On Behalf Of James Mack
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345408901 2021-04-26 0455 PPP 500 SW 145th Ave, Pembroke Pines, FL, 33027-5145
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20650
Loan Approval Amount (current) 20650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-5145
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20731.47
Forgiveness Paid Date 2021-09-22
9165238707 2021-04-08 0491 PPP 1257 S Beach St Apt 2102, Daytona Beach, FL, 32114-6327
Loan Status Date 2022-01-06
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 Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6327
Project Congressional District FL-06
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.36
Forgiveness Paid Date 2021-11-03
3220679005 2021-05-18 0455 PPS 20008 NW 58th Pl, Hialeah, FL, 33015-4957
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4957
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.34
Forgiveness Paid Date 2021-10-06
4931438803 2021-04-16 0455 PPP 20008 NW 58th Pl, Hialeah, FL, 33015-4957
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4957
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.46
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State