Search icon

MALCOLM JONES, INC.

Company Details

Entity Name: MALCOLM JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 671633
FEI/EIN Number 00-0000000
Address: 5027 SAN MIGUEL, TAMPA, FL 33609
Mail Address: 5027 SAN MIGUEL, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, JOHN ARTHUR Agent 1300 EXCHANGE BANK BUILDING, 610 FLORIDA AVENUE, TAMPA, FL 33602

President

Name Role Address
JONES, MALCOLM President 5027 SAN MIGUEL, TAMPA, FL

Director

Name Role Address
JONES, MALCOLM Director 5027 SAN MIGUEL, TAMPA, FL
JONES, JOHN ARTHUR Director 5027 SAN MIGUEL, TAMPA, FL
JONES, SALLY Director 5027 SAN MIGUEL, TAMPA, FL

Vice President

Name Role Address
JONES, JOHN ARTHUR Vice President 5027 SAN MIGUEL, TAMPA, FL

Secretary

Name Role Address
JONES, SALLY Secretary 5027 SAN MIGUEL, TAMPA, FL

Treasurer

Name Role Address
JONES, SALLY Treasurer 5027 SAN MIGUEL, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
MALCOLM JONES VS GENTLEALICE JONES 5D2021-1727 2021-07-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-DR-014917-O

Parties

Name MALCOLM JONES, INC.
Role Appellant
Status Active
Representations Barry Vernon Newton, Jr., Pamela Jean Helton
Name Gentlealice Jones
Role Appellee
Status Active
Representations Christine J. Lomas
Name Hon. Christy Collins
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of Malcolm Jones
Docket Date 2022-04-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA BY 5/18; IB W/IN 10 DYS; ABEYANCE LIFTED
Docket Date 2022-04-15
Type Notice
Subtype Notice
Description Notice ~ OF FILING AMENDED FJ
On Behalf Of Malcolm Jones
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AND ABEYANCE CONTINUED; AA W/IN 10 OF LT'S RULING ADVISE THIS COURT...
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/10 ORDER
On Behalf Of Malcolm Jones
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HOLD APPEAL IN ABEYANCE AND FOR COURT REPT. TO FILE ACK. LETTER - SECOND AMENDED MOT
On Behalf Of Malcolm Jones
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HOLD APPEAL IN ABEYANCE AND FOR COURT REPT. TO FILE ACK. LETTER - AMENDED MOT...SEE SECOND AMENDED MOTION
On Behalf Of Malcolm Jones
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EOT
On Behalf Of Malcolm Jones
Docket Date 2021-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HOLD APPEAL IN ABEYANCE AND FOR COURT REPT. TO FILE ACK. LETTER- SEE AMENDED MOTION
On Behalf Of Malcolm Jones
Docket Date 2021-09-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY NOT DISMISS FOR LACK OF JURIS
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ APPEAL HELD IN ABEYANCE UNTIL 9/30; COURT REPORTER'S ACK BY 9/14
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HOLD APPEAL IN ABEYANCE AND FOR COURT REPT. TO FILE ACK. LETTER
On Behalf Of Malcolm Jones
Docket Date 2021-08-10
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE UNTIL 9/10; MOTION FOR EXTENSION OF TIME IS GRANTED, COURT REPORTER ACKNOWLEDGMENT BY 8/18
Docket Date 2021-07-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Malcolm Jones
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR COURT REPORTER TO FILE ACKNOWLEDGMENT; GRANTED PER 8/10 ORDER
On Behalf Of Malcolm Jones
Docket Date 2021-07-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT DESIGNATION
On Behalf Of Malcolm Jones
Docket Date 2021-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Pamela Jean Helton 104787
On Behalf Of Malcolm Jones
Docket Date 2021-07-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christine J. Lomas 0089126
On Behalf Of Gentlealice Jones
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gentlealice Jones
Docket Date 2021-07-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Malcolm Jones
Docket Date 2021-07-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/14/21 ORDER
On Behalf Of Malcolm Jones
Docket Date 2021-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/09/21
On Behalf Of Malcolm Jones
MALCOLM JONES VS RENEE JONES 4D2011-0717 2011-02-25 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004DR012209XXXXNB

Parties

Name MALCOLM JONES, INC.
Role Appellant
Status Active
Representations Troy W. Klein
Name RENEE JONES
Role Appellee
Status Active
Representations Marjorie Gadarian Graham, Robert M.W. Shalhoub
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ (BRIEF FILED 6/28/12)
Docket Date 2012-06-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of RENEE JONES
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ T-
On Behalf Of RENEE JONES
Docket Date 2012-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Crs-Reply Br extended by Letter (no order issued) ~ 30 DAYS TO 6/20/12
Docket Date 2012-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MALCOLM JONES
Docket Date 2012-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/29/12
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/29/12
Docket Date 2012-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ BRIEF FILED 2/7/12.
Docket Date 2012-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RENEE JONES
Docket Date 2012-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of RENEE JONES
Docket Date 2012-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Marjorie Gadarian Graham 0142053
Docket Date 2012-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of RENEE JONES
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 5 DAYS.
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of RENEE JONES
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2011-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M)
On Behalf Of RENEE JONES
Docket Date 2011-11-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (M) *OR*
On Behalf Of RENEE JONES
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED T-
On Behalf Of RENEE JONES
Docket Date 2011-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of RENEE JONES
Docket Date 2011-08-30
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ANSWER/INITIAL BRIEF DUE WITHIN 50 DAYS FROM DATE OF FILING OF NOTICE OF CROSS-APPEAL
Docket Date 2011-08-25
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of RENEE JONES
Docket Date 2011-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of RENEE JONES
Docket Date 2011-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 8/17/11 WITH FILING FEE
On Behalf Of RENEE JONES
Docket Date 2011-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ 20 DAYS.
Docket Date 2011-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (AMENDED) TO FILE NOTICE OF CROSS-APPEAL OUT OF TIME
On Behalf Of RENEE JONES
Docket Date 2011-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of MALCOLM JONES
Docket Date 2011-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEE JONES
Docket Date 2011-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T - TO FILE NOTICE OF CROSS-APPEAL OUT OF TIME (CROSS-APPEAL ATTACHED)
On Behalf Of RENEE JONES
Docket Date 2011-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD REQUIRED)
Docket Date 2011-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Troy W. Klein 186643
Docket Date 2011-07-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ (INITIAL BRIEF)
Docket Date 2011-06-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (M)
On Behalf Of MALCOLM JONES
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) OR IN THE ALTERNATIVE T-
On Behalf Of MALCOLM JONES
Docket Date 2011-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MALCOLM JONES
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 6/8/11
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM JONES

Date of last update: 05 Feb 2025

Sources: Florida Department of State