Search icon

JAMES JACOBS, INC. - Florida Company Profile

Company Details

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

JAMES JACOBS, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000049349
Address: 6105 SR 11, DELEON SPRINGS, FL, 32130
Mail Address: 6105 SR 11, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JAMES Agent 6105 SR 11, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JAMES JACOBS 2D2022-0400 2022-02-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-357

Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-984

Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-246

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General, Tampa, SARA MACKS, A.S.A, TAYLOR SCHELL, A.A.G., WILLIAM SHELHART, A.A.G.
Name JAMES JACOBS, INC.
Role Appellee
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., PAMELA H. IZAKOWITZ, A.P.D., SARA MOLLO, P. D.
Name HON. KIMBERLY CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JAMES JACOBS
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL**CONFIDENTIAL** UNREDACTED - 262 PAGES
Docket Date 2022-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2023-05-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Near Expiration of Time
Description Case Initiated Near Expiration of Time
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES JACOBS
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-01
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 is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-05-03
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 is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES JACOBS
STATE OF FLORIDA VS JAMES JACOBS 2D2020-2720 2020-09-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-357

Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-246

Circuit Court for the Sixth Judicial Circuit, Pasco County
02-CF-984

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations SARA MACKS, A.S.A, Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name JAMES JACOBS, INC.
Role Appellee
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., PAMELA H. IZAKOWITZ, A.P.D.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Appellant shall file a status report regarding the motion for rehearing within 10 days from the date of this order.
Docket Date 2020-11-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES JACOBS
Docket Date 2020-11-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Appellant shall file a status report regarding motion for rehearing within 10 days from the date of this order.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES JACOBS
Docket Date 2020-09-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-17
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED

Documents

Name Date
Domestic Profit 1999-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State