Search icon

JAMESTOWN, INC.

Company Details

Entity Name: JAMESTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000061340
Address: 2154 PINNACLE CIRCLE NORTH, PALM HARBOR, FL 34684
Mail Address: POST OFFICE BOX 2002, PALM HARBOR, FL 34682
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FAZZINI, JAMES M Agent 2154 PINNACLE CIRCLE NORTH, PALM HARBOR, FL 34684

Director

Name Role Address
FAZZINI, JAMES M Director 2154 PINNACLE CIRCLE NORTH, PALM HARBOR, FL 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Judgment Partners, LLC, Appellant(s) v. Jamestown, Inc., a Louisiana corporation, and Capstone Fund USA, LLC, a Delaware Limited liability company Appellee(s). 1D2023-0971 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000793

Parties

Name JUDGMENT PARTNERS LLC
Role Appellant
Status Active
Representations Bart A. Houston
Name JAMESTOWN, INC.
Role Appellee
Status Active
Representations Robert J. Powell, Matthew M. Couch
Name Capstone Fund USA, LLC
Role Appellee
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description Response to Motion for Reinstatement and Amend Case Caption
On Behalf Of Jamestown, Inc.
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and Amend Case Caption
On Behalf Of Judgment Partners, LLC
Docket Date 2024-01-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Escambia Clerk
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response to 06/28 order
On Behalf Of Judgment Partners, LLC
Docket Date 2023-06-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-06-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Judgment Partners, LLC
Docket Date 2023-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Judgment Partners, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2023-06-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State