Search icon

TARA JONES INC. - Florida Company Profile

Company Details

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

TARA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: P03000062509
FEI/EIN Number 421595402

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

Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 12195 BASALT DRIVE N, Apt 1506, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TARA President 12195 BASALT DRIVE N, Apt 1506, JACKSONVILLE, FL, 32246
JONES TARA Director 12195 BASALT DRIVE N, Apt 1506, JACKSONVILLE, FL, 32246
KEVIN S. GREEN, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 12195 BASALT DRIVE N, Apt 1506, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2013-04-24 12195 BASALT DRIVE N, Apt 1506, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2008-06-10 KEVIN S GREEN, INC -
NAME CHANGE AMENDMENT 2007-04-02 TARA JONES INC. -

Court Cases

Title Case Number Docket Date Status
TARA JONES VS KEMMICK IDOM 5D2015-2292 2015-06-29 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-15427-O

Parties

Name TARA JONES INC.
Role Appellant
Status Active
Name KEMMICK IDOM
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-09-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2015-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (152 pages) RECORD 1 of 2
Docket Date 2015-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/15
On Behalf Of TARA JONES

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969147301 2020-04-30 0491 PPP 9866 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5041.1
Forgiveness Paid Date 2021-02-25
6997128708 2021-04-05 0455 PPP 1612 NW 10th Ave, Fort Lauderdale, FL, 33311-4708
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) 20832
Loan Approval Amount (current) 20832
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, 33311-4708
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20933.27
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State