Search icon

JAMES HAMPTON, INC. - Florida Company Profile

Company Details

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

JAMES HAMPTON, 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 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000032295
FEI/EIN Number 650903820

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

Mail Address: P.O. BOX 19319, SARASOTA, FL, 34276, US
Address: 6244 CLARK CENTER AVE, SUITE 4, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON JAMES S Director PO BOX 20844, SARASOTA, FL, 34276
HAMPTON JAMES S President PO BOX 20844, SARASOTA, FL, 34276
HAMPTON JAMES S Secretary PO BOX 20844, SARASOTA, FL, 34276
HAMPTON JAMES S Treasurer PO BOX 20844, SARASOTA, FL, 34276
SCOTT BRET Vice President 4970 MCINTOSH ROAD, SARASOTA, FL, 34233
TRACY CATHERINE L Agent 2058 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 6244 CLARK CENTER AVE, SUITE 4, SARASOTA, FL 34238 -
AMENDMENT 2010-08-30 - -
CHANGE OF MAILING ADDRESS 2006-03-08 6244 CLARK CENTER AVE, SUITE 4, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 2058 CONSTITUTION BLVD, SARASOTA, FL 34231 -
NAME CHANGE AMENDMENT 2003-10-27 JAMES HAMPTON, INC. -
REGISTERED AGENT NAME CHANGED 2003-07-21 TRACY, CATHERINE L -

Court Cases

Title Case Number Docket Date Status
JAMES HAMPTON VS STATE OF FLORIDA 4D2013-3244 2013-08-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-6663 CF10A

Parties

Name JAMES HAMPTON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus filed with this court on August 20, 2013 is dismissed without prejudice for petitioner to exhaust administrative remedies and seek relief in the appropriate circuit court if necessary. See Bush v. State, 945 So. 2d 1207, 1210 (Fla. 2006); Stovall v. Cooper, 860 So. 2d 5, 7 (Fla. 2d DCA 2003).Taylor, May and Gerber, JJ., concur
Docket Date 2013-09-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2013-08-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-08-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES HAMPTON

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-22
Amendment 2010-08-30
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653328901 2021-05-02 0455 PPP 1404 Delano Trent St, Ruskin, FL, 33570-7940
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20615
Loan Approval Amount (current) 20615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-7940
Project Congressional District FL-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20697.46
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State