Search icon

JAMES W. ALLEN, INC. - Florida Company Profile

Company Details

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

JAMES W. ALLEN, 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: 15 Sep 1997 (28 years ago)
Document Number: P97000080126
FEI/EIN Number 593477267

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

Address: 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803, US
Mail Address: 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAMES W President 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803
ALLEN JAMES W Director 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803
ALLEN DIANE L Vice President 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803
ALLEN JAMES W Agent 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-01-02 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 2108 EAST EDGEWOOD DRIVE, LAKELAND, FL 33803 -

Court Cases

Title Case Number Docket Date Status
JAMES W. ALLEN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-2735 2023-05-30 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CF-000404-AXXX-XX

Parties

Name JAMES W. ALLEN, INC.
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, Krystle Cacci
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME FOR SERVING THEINITIAL BRIEF OF APPELLANT
On Behalf Of JAMES W. ALLEN
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve his initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIME FORSERVING THE INITIAL BRIEF OF APPELLANT
On Behalf Of JAMES W. ALLEN
Docket Date 2024-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ KRIER **REDACTED** - 50 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-01-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE THAT THE SUPPLEMENTAL RECORD TRANSMITTEDTO THE COURT ON DECEMBER 28, 2023, IS INCOMPLETE
On Behalf Of JAMES W. ALLEN
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motions for extension of time to serve reply brief and motion to accept reply brief as timely filed are granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of JAMES W. ALLEN
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION TO ACCEPT THE REPLY BRIEF AS TIMELY FILED
On Behalf Of JAMES W. ALLEN
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JAMES W. ALLEN
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of JAMES W. ALLEN
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR A SHORT (TWO DAY) EXTENSION OF TIME FOR SERVING THE REPLY BRIEF
On Behalf Of JAMES W. ALLEN
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 09/27/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-06-12
Type Order
Subtype Order
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before July 29, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-22
Type Record
Subtype Transcript
Description Transcript - 109 PAGES - KRIER
On Behalf Of Collier Clerk
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to serve an amended initial brief is granted to the extent that the amended initial brief is accepted as filed. Appellant's motion to supplement the record on appeal is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items referenced in his motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-05-03
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2024-05-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JAMES W. ALLEN
Docket Date 2024-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description UNOPPOSED MOTION TO AMEND INITIAL BRIEF OF APPELLANT
On Behalf Of JAMES W. ALLEN
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JAMES W. ALLEN
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES W. ALLEN
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve his initial brief is granted. The initial brief shall be served within fourteen days from the date of this order.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ NOTICE OF PENDING MOTIONTO CORRECT SENTENCING ERROR
On Behalf Of JAMES W. ALLEN
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 27, 2023.
Docket Date 2023-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 3 CDs // STATES EXHIBITS #4, #6A, #7 **LOCATED IN VAULT**
On Behalf Of Collier Clerk
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR AN EXTENSION OF TIME FOR SERVING THEINITIAL BRIEF OF APPELLANT
On Behalf Of JAMES W. ALLEN
Docket Date 2023-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***UNREDACTED/CONFIDENTIAL*** KRIER- 97 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 3 CDs // STATES EXHIBITS #4, #6A, #7 **LOCATED IN VAULT**
On Behalf Of Collier Clerk
Docket Date 2023-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ KRIER- 75 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JAMES W. ALLEN
Docket Date 2023-07-13
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** 1,788 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-06-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF THE INABILITY TO COMPLETE THE RECORD
On Behalf Of Collier Clerk
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES W. ALLEN
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH SENTENCING ORDER
On Behalf Of JAMES W. ALLEN
Docket Date 2023-05-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JAMES W. ALLEN
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed PCA
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2023-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** KRIER- 47 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-12-19
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7014677304 2020-04-30 0455 PPP 2108 EAST EDGEWOOD DRIVE., LAKELAND, FL, 33803
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22417
Loan Approval Amount (current) 22417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22670.65
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State