Search icon

ADAM JONES, INC. - Florida Company Profile

Company Details

Entity Name: ADAM JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F05000006973
FEI/EIN Number 030459327

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

Address: 1608 WALNUT STREET, JACKSONVILLE, FL, 32206
Mail Address: 1608 WALNUT STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
JONES ADAM President 1608 WALNUT STREET, JACKSONVILLE, FL, 32206
JONES ADAM Secretary 1608 WALNUT STREET, JACKSONVILLE, FL, 32206
JONES ADAM Treasurer 1608 WALNUT STREET, JACKSONVILLE, FL, 32206
JONES ADAM Agent 1608 WALNUT STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1608 WALNUT STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2007-04-26 1608 WALNUT STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1608 WALNUT STREET, JACKSONVILLE, FL 32206 -

Court Cases

Title Case Number Docket Date Status
ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC. VS CITY OF NAPLES 2D2022-1970 2022-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004975

Parties

Name ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Role Appellant
Status Active
Representations DANIEL J. GERBER, ESQ., BRIAN A. BOLVES, ESQ., DOUGLAS P. MANSON, ESQ., BRIAN J. ACCARDO, ESQ., CARLYN H. KOWALSKY, ESQ., Laura E. Olympio, Esq.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., Paul Waters, Esq., RALF G. BROOKES, ESQ., NANCY A. STUPARICH, ESQ.
Name ADAM JONES, INC.
Role Amicus - Petitioner
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred by 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Response
Subtype Objection
Description OBJECTION ~ CITY OF NAPLES' OBJECTION TO MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/20/23
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ As nonlawyers cannot represent corporations, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the motion for leave to appear as amicus curiae and amicus brief filed by Adam Jones on behalf of Massey Services, Inc., are stricken. This order is without prejudice to Massey Services, Inc., to file an amended motion through counsel within ten days of the date of this order.
Docket Date 2022-11-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of ADAM JONES
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF//67 - IB DUE 11/22/22 (LAST REQUEST)
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//23- IB DUE 9/16/22
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 799 PAGES
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC. VS CITY OF NAPLES 6D2023-0549 2022-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004975

Parties

Name ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Role Appellant
Status Active
Representations DOUGLAS P. MANSON, ESQ., Laura E. Olympio, Esq., BRIAN J. ACCARDO, ESQ., CARLYN H. KOWALSKY, ESQ., BRIAN A. BOLVES, ESQ., DANIEL J. GERBER, ESQ.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., Paul Waters, Esq., RALF G. BROOKES, ESQ., NANCY A. STUPARICH, ESQ.
Name ADAM JONES, INC.
Role Amicus - Petitioner
Status Active
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Request for Oral Argument
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE'S ANSWER BRIEF AND RESPONSE TO AMICUS CURIAE BRIEF
On Behalf Of CITY OF NAPLES
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OFTIME TO FILE RESPONSES UPON RECEIPT OF COMPLETE RECORD FROM THE CLERK OF THE LOWER COURT
On Behalf Of CITY OF NAPLES
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KRIER - 3378 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Massey Services, Inc.'s Second Amended Motion for Leave to Appear as Amicus Curiae in Support of Appellant is granted, and the submitted brief is accepted. Appellees may serve a responsive brief within thirty days from the date of this order.
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Treated as a motion to supplement the ROA-SEE 02/03/23 order**MOTION FOR STIPULATED EXTENSION OF TIME FOR PREPARATION OF THE RECORD
On Behalf Of CITY OF NAPLES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Response
Subtype Objection
Description OBJECTION ~ CITY OF NAPLES' OBJECTION TO MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MASSEY SERVICES, INC.'S SECOND AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-12-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ As nonlawyers cannot represent corporations, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the motion for leave to appear as amicus curiae and amicus brief filed by Adam Jones on behalf of Massey Services, Inc., are stricken. This order is without prejudice to Massey Services, Inc., to file an amended motion through counsel within ten days of the date of this order.
Docket Date 2022-11-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of ADAM JONES
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF//67 - IB DUE 11/22/22 (LAST REQUEST)
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//23- IB DUE 9/16/22
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 799 PAGES
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ADAM JONES VS DEPARTMENT OF REVENUE AND KATHLEEN MARIE JONES 5D2016-2341 2016-07-11 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2000869159

Parties

Name ADAM JONES, INC.
Role Appellant
Status Active
Name KATHLEEN MARIE JONES
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active

Docket Entries

Docket Date 2016-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BELOW 7/5/16; PE CLERK DEPARTMENT OF REVENUE
On Behalf Of Clerk Department of Revenue
Docket Date 2016-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/16
On Behalf Of ADAM JONES
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
Foreign Profit 2005-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2146698708 2021-03-28 0491 PPS 16263 E Lullwater Dr, Panama City Beach, FL, 32413-2427
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39585
Loan Approval Amount (current) 39585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-2427
Project Congressional District FL-02
Number of Employees 4
NAICS code 561730
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 883.01
Forgiveness Paid Date 2024-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State