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 |
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 | - |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARA JONES VS KEMMICK IDOM | 5D2015-2292 | 2015-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6997128708 | 2021-04-05 | 0455 | PPP | 1612 NW 10th Ave, Fort Lauderdale, FL, 33311-4708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State