Search icon

JAMES CROSS, INC. - Florida Company Profile

Company Details

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

JAMES CROSS, 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: 29 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P95000075214
FEI/EIN Number 650610587

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

Address: 8000 SW 184 LANE, MIAMI, FL, 33157, US
Mail Address: 8000 SW 184 LANE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS JAMES L President 8220 S.W. 162 STREET, MIAMI, FL, 33157
CROSS CHRISANNE Secretary 8220 S.W. 162 STREET, MIAMI, FL, 33157
CROSS TRAVIS J Vice President 8000 SW 184 LANE, CUTLER BAY, FL, 33157
CROSS ANDREA Treasurer 8000 SW 184 LANE, CUTLER BAY, FL, 33157
Cross BENN Vice President 8775 SW 133 STREET, MIAMI, FL, 33176
CROSS JAMES L Agent 8220 S.W. 162 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 8000 SW 184 LANE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-08-28 8000 SW 184 LANE, MIAMI, FL 33157 -
AMENDMENT 2021-01-04 - -
AMENDMENT 2020-02-18 - -
AMENDMENT 2019-01-10 - -
AMENDMENT 2017-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-30 8220 S.W. 162 STREET, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
JAMES CROSS, VS THE STATE OF FLORIDA, 3D2019-1733 2019-09-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33178

Parties

Name JAMES CROSS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, the appellant’s pro se Motion to Reinstate the Appeal is hereby denied. EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JAMES CROSS
Docket Date 2019-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 9, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of JAMES CROSS
Docket Date 2019-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES CROSS
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES CROSS
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2019-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier’s check or money order on or before September 19, 2019, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JAMES CROSS VS THE STATE OF FLORIDA 3D2019-1734 2019-09-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33178

Parties

Name JAMES CROSS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES CROSS
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-1733, 16-847, 14-1951, 13-507, 10-3089, 10-2093
On Behalf Of JAMES CROSS
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES CROSS VS THE STATE OF FLORIDA 3D2019-1693 2019-08-29 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33178

Parties

Name JAMES CROSS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES CROSS
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES CROSS
Docket Date 2019-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-847, 14-1951, 13-507, 10-3089, 10-2093
On Behalf Of JAMES CROSS
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
JAMES CROSS, VS THE STATE OF FLORIDA, 3D2016-0847 2016-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-33178

Parties

Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JAMES CROSS, INC.
Role Appellant
Status Active

Docket Entries

Docket Date 2016-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-1951, 13-507, 10-3089, 10-2093
On Behalf Of JAMES CROSS
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JAMES CROSS
Docket Date 2016-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES CROSS

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-03-15
Amendment 2021-01-04
Amendment 2020-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
Amendment 2019-01-10
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113088602 2021-03-16 0455 PPS 8775 SW 133rd St, Miami, FL, 33176-5928
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147487
Loan Approval Amount (current) 147487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5928
Project Congressional District FL-27
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148703.77
Forgiveness Paid Date 2022-01-11
6303608608 2021-03-23 0455 PPP 725 N Lorri Ave, Lakeland, FL, 33815-1271
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1271
Project Congressional District FL-15
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7397417205 2020-04-28 0455 PPP 8775 SW 133RD STREET, MIAMI, FL, 33176
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69490
Loan Approval Amount (current) 117687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118746.18
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State