Search icon

JONATHAN JONES, INC.

Company Details

Entity Name: JONATHAN JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 1947 (78 years ago)
Document Number: 150928
FEI/EIN Number 590575383
Address: 121 7TH AVENUE SO, ST PETERSBURG FLA, 33701
Mail Address: 121 7TH AVENUE SO, ST PETERSBURG FLA, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JONES,J K Agent 1461 27TH AVE N, ST PETERSBURG, FL, 33704

President

Name Role Address
JONES, J K President 1461 27TH AVE N, ST PETERSBURG, FL 00000

Director

Name Role Address
JONES, J K Director 1461 27TH AVE N, ST PETERSBURG, FL 00000

Vice President

Name Role Address
MCINTOSH, HAROLD C Vice President 11501 GROVE ST, SEMINOLE, FL 00000

Secretary

Name Role Address
JONES, ELLANORA Secretary 1461 27TH AVE N, ST PETERSBURG, FL 00000

Treasurer

Name Role Address
MCINTOSH, NANCY J Treasurer 11501 GROVE ST, SEMINOLE, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
Jonathan Jones, Appellant(s) v. Fednat Insurance Company, Appellee(s). 1D2022-1079 2022-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
2019-273CA

Parties

Name JONATHAN JONES, INC.
Role Appellant
Status Active
Representations Laurence Moskowitz
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica L Donner, Todd M. LaDouceur, Summer Williams, Shannon R. Smith, Michael B. Dobson, Miriam Olga Victorian
Name Hon. Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Gulf Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to 01/04 order
On Behalf Of Fednat Insurance Company
Docket Date 2024-01-12
Type Misc. Events
Subtype Status Report
Description Status Report to 01/04 order
On Behalf Of Jonathan Jones
Docket Date 2024-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fednat Insurance Company
Docket Date 2023-12-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jonathan Jones
Docket Date 2023-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fednat Insurance Company
Docket Date 2023-07-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jonathan Jones
Docket Date 2023-04-13
Type Order
Subtype Order
Description On January 24, 2002, this Court stayed the proceeding and ordered Appellee to file a status report every sixty days thereafter. Appellee failed to file the first status report within the time required by this Court's order. Within ten days, Appellee shall submit a status report setting forth the status of the proceedings in case 2022-CA-001688.
View View File
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Pursuant to the order rendered by Leon County Circuit Court in case 2022-CA-001688, providing for an automatic stay of all judicial action or proceedings against Appellee or its assets, the Court stays the proceedings in this case until such time as the stay imposed by Leon County Circuit Court is dissolved. Appellee shall notify this Court within ten days of dissolution of the stay. Appellee shall submit a report to this Court every sixty days setting forth the status of the proceedings in case 2022-CA-001688.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Fednat Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of the lower tribunal's record on appeal, docketed August 19, 2022, and Appellant’s initial brief docketed August 23, 2022, the show cause order of August 3, 2022, is hereby discharged.
Docket Date 2022-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jonathan Jones
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jonathan Jones
Docket Date 2022-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jonathan Jones
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 pages
On Behalf Of Gulf Clerk
Docket Date 2022-08-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Initial Brf & Rcd - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the initial brief and the record on appeal has not been transmitted to this Court by the lower tribunal clerk. Within 20 days from the date of this order, appellant shall file the initial brief and ensure that the lower tribunal clerk transmits the record on appeal. Alternatively, appellant may show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-06-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jonathan Jones
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Jonathan Jones
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State