Search icon

JONATHAN JONES, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN JONES, 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: 02 May 1947 (78 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 150928
FEI/EIN Number 590575383

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

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

Key Officers & Management

Name Role Address
JONES, J K President 1461 27TH AVE N, ST PETERSBURG, FL 00000
JONES, J K Director 1461 27TH AVE N, ST PETERSBURG, FL 00000
MCINTOSH, HAROLD C Vice President 11501 GROVE ST, SEMINOLE, FL 00000
JONES, ELLANORA Secretary 1461 27TH AVE N, ST PETERSBURG, FL 00000
MCINTOSH, NANCY J Treasurer 11501 GROVE ST, SEMINOLE, FL 00000
JONES,J K Agent 1461 27TH AVE N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 121 7TH AVENUE SO, ST PETERSBURG FLA 33701 -
CHANGE OF MAILING ADDRESS 2025-07-01 121 7TH AVENUE SO, ST PETERSBURG FLA 33701 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

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
JONATHAN JONES VS DEUTSCHE BANK NATIONAL TRUST., ET AL. 4D2015-3555 2015-09-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-038916 (11)

Parties

Name JONATHAN JONES, INC.
Role Appellant
Status Active
Representations Mark H. Klein
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Kimberly S. Mello, JONATHAN S. TANNEN, MICHELE L. ROMELUS
Name IMC HOME EQUITY LOAN TRUST
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that appellant's March 30, 2016 motion for extension of time is denied. This court has been required to issue two lack of prosecution orders in this case, appellant has received numerous extensions of time, and appellant has, without explanation, disregarded the deadlines imposed to file the initial brief in this court's March 10 and March 23, 2016 orders. In accordance with this court's warning in the March 23, 2016 order, this appeal is dismissed for lack of prosecution.WARNER, STEVENSON and LEVINE, JJ., concur.
Docket Date 2016-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED)
On Behalf Of JONATHAN JONES
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's March 21, 2016 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within five (5) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2016-03-21
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 JONATHAN JONES
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 7, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-07
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 JONATHAN JONES
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 19, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-19
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 JONATHAN JONES
Docket Date 2016-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-13
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 JONATHAN JONES
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JONATHAN S. TANNEN
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed October 14, 2015, this court's October 13, 2015 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time, included in the response, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of JONATHAN JONES
Docket Date 2015-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED 10/16/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 23, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-02
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FILING FEE ORDER
On Behalf Of JONATHAN JONES
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN JONES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14089239 0420600 1977-07-19 121 7TH AVE SO, St Petersburg, FL, 33701
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-07-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320947211
14056071 0420600 1974-12-23 121 7TH AVENUE SOUTH, St Petersburg, FL, 33701
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Emphasis N: TIP
Case Closed 1975-01-08

Related Activity

Type Accident
Activity Nr 350084984

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-12-30
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1974-12-30
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1974-12-30
Abatement Due Date 1975-01-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-30
Abatement Due Date 1975-01-17
Nr Instances 6
Citation ID 01004B
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-12-30
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-12-30
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100213 L01
Issuance Date 1974-12-30
Abatement Due Date 1975-02-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-12-30
Abatement Due Date 1975-02-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258978406 2021-02-13 0491 PPP 5632 Finch Ave, Jacksonville, FL, 32219-3622
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2438
Loan Approval Amount (current) 2438
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 Jacksonville, DUVAL, FL, 32219-3622
Project Congressional District FL-04
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5046638708 2021-04-02 0455 PPP 1520 NW 3rd Ave, Fort Lauderdale, FL, 33311-5550
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5550
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12580.21
Forgiveness Paid Date 2021-11-22
4985118001 2020-06-26 0491 PPP 245 NW ERNEST GREEN GLEN, LAKE CITY, FL, 32205
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8065
Loan Approval Amount (current) 8065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State