Search icon

MALCOLM JONES, INC. - Florida Company Profile

Company Details

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

MALCOLM 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: 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 000000000

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

Address: 5027 SAN MIGUEL, TAMPA, FL, 33609
Mail Address: 5027 SAN MIGUEL, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, MALCOLM President 5027 SAN MIGUEL, TAMPA, FL
JONES, MALCOLM Director 5027 SAN MIGUEL, TAMPA, FL
JONES, JOHN ARTHUR Vice President 5027 SAN MIGUEL, TAMPA, FL
JONES, JOHN ARTHUR Director 5027 SAN MIGUEL, TAMPA, FL
JONES, SALLY Secretary 5027 SAN MIGUEL, TAMPA, FL
JONES, SALLY Treasurer 5027 SAN MIGUEL, TAMPA, FL
JONES, SALLY Director 5027 SAN MIGUEL, TAMPA, FL
JONES, JOHN ARTHUR Agent 1300 EXCHANGE BANK BUILDING, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

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 F. JONES VS THE CLUB AT ADMIRAL'S COVE, INC. 4D2016-1239 2016-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA011555XXXXMB

Parties

Name MALCOLM JONES, INC.
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name THE CLUB AT ADMIRAL'S COVE, INC.
Role Appellee
Status Active
Representations Robert Rivas, Angela Prudenti
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 28, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MALCOLM JONES
Docket Date 2016-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA WITH THE L.T. INDENTIFYING PHYSICAL ADDRESSES
On Behalf Of MALCOLM JONES
Docket Date 2016-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE CLUB AT ADMIRAL'S COVE, INC.
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2016-04-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM JONES
MALCOLM JONES and BRUCE BOTSFORD, P.A. VS U.S. BANK NATIONAL ASSOC. 4D2015-4762 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA009232 (AW)

Parties

Name BRUCE BOTSFORD, P.A.
Role Appellant
Status Active
Name MALCOLM JONES, INC.
Role Appellant
Status Active
Representations Bruce Botsford
Name U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Role Appellee
Status Active
Representations Marni L. Avidon
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 22, 2015 orders.
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
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 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM JONES
MALCOLM F. JONES VS U.S. BANK NATIONAL ASSN. 4D2015-2378 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009232 AW

Parties

Name MALCOLM JONES, INC.
Role Appellant
Status Active
Representations Paul Alexander Bravo, Bruce Botsford
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations MATTHEW R. FELUREN, Marni L. Avidon, ANTHONY RYAN SMITH
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of MALCOLM JONES
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 11/10/15** AND RESPONSE TO S/C ORDER
On Behalf Of MALCOLM JONES
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 18, 2016 motion for rehearing or written opinion is denied; further, ORDERED that the appellant's November 29, 2016 supplemental memorandum in support of motion for rehearing is denied.
Docket Date 2016-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AMENDED MOTION. SEE11/22/16 ORDER.**
On Behalf Of MALCOLM JONES
Docket Date 2016-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 18, 2016 motion for extension of time is treated as a motion for leave to file an amended motion for rehearing and is granted. Appellant shall file an amended motion within seven (7) days from the date of this order.
Docket Date 2016-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MALCOLM JONES
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MEMORANDUM IN SUPPORT OF MOTION FOR REHEARING
On Behalf Of MALCOLM JONES
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 947 pages
Docket Date 2016-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 23, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (AMENDED)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **SEE AMENDED NOTICE FILED 5/19/16**
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-05-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's April 18, 2016 motion to strike is denied, and the April 11, 2016 reply brief is accepted. However, the court does note that the brief was untimely filed without permission. Appellant and counsel are reminded that compliance with deadlines is required and a motion for extension of time or, at the very least, a motion to accept untimely brief, should be filed when a party is unable to meet a deadline. Further noncompliance with the Florida Rules of Appellate Procedure or with this court's orders may result in sanctions.
Docket Date 2016-04-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ *REPLY BRIEF ACCEPTED AS TIMELY FILED 5/13/16*
On Behalf Of MALCOLM JONES
Docket Date 2016-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 22, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before March 5, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 24, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2015-11-20
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 10, 2015 motion for extension of time is granted. The initial brief was filed November 10, 2015.
Docket Date 2015-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MALCOLM JONES
Docket Date 2015-11-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MALCOLM JONES
Docket Date 2015-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/21/15
On Behalf Of MALCOLM JONES
Docket Date 2015-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/19/15
On Behalf Of MALCOLM JONES
Docket Date 2015-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/18/15
On Behalf Of MALCOLM JONES
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANTHONY R. SMITH AND MATTHEW R. FELUREN
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 14, 2015 motion to reinstate appeal is granted, and the above-styled appeal is reinstated.
Docket Date 2015-07-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 7/21/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MALCOLM JONES
Docket Date 2015-07-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MALCOLM JONES
Docket Date 2015-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **APPEAL REINSTATED 7/21/15**
Docket Date 2015-06-23
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 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MALCOLM JONES
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8525768408 2021-02-13 0491 PPS 3434 Fitch St, Jacksonville, FL, 32205-7814
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20627
Loan Approval Amount (current) 20627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-7814
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.98
Forgiveness Paid Date 2021-10-06
4676347904 2020-06-15 0491 PPP 3434 Fitch Street, Jacksonville, FL, 32205-7814
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32205-7814
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21056.3
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State