Search icon

ROY C. JONES JR., INC. - Florida Company Profile

Company Details

Entity Name: ROY C. JONES JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY C. JONES JR., 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: 30 Oct 2003 (21 years ago)
Document Number: P03000122287
FEI/EIN Number 562413001

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

Address: 552 FOREST TRAIL, OVIEDO, FL, 32765
Mail Address: 552 FOREST TRAIL, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, JR ROY C President 552 FOREST TRAIL, OVIEDO, FL, 32765
JONES, JR ROY C Secretary 552 FOREST TRAIL, OVIEDO, FL, 32765
JONES, JR ROY C Treasurer 552 FOREST TRAIL, OVIEDO, FL, 32765
JONES, JR ROY C Director 552 FOREST TRAIL, OVIEDO, FL, 32765
Jones Richard M Vice President 554 Forest Trail, Oviedo, FL, 32765
JONES, JR ROY C Agent 552 FOREST TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 JONES, JR, ROY C -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 552 FOREST TRAIL, OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
PABLO GUTIERREZ AND MARGARITA GUTIERREZ VS WELLS FARGO BANK, N.A., HUNTINGTON NATIONAL BANK, ROY C. JONES, JR., TRUSTEE OF THE JONES FAMILY REVOCABLE TRUST DATED JUNE 3, 2003, JUDITH M. JONES, TRUSTEE, ETC., ET AL. 5D2016-1024 2016-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-002804

Parties

Name PABLO GUTIERREZ
Role Appellant
Status Active
Representations Richard A. Kalinoski
Name MARGARITA GUTIERREZ
Role Appellant
Status Active
Name ROY C. JONES JR., INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations MICHELE L. STOCKER, Mary Hope Keating, MATTHEW FLICKER, Karusha Y. Sharpe
Name JUDITH M. JONES
Role Appellee
Status Active
Name WILLIAM H. VAN PETTEN, JR.
Role Appellee
Status Active
Name HUNTINTON NATIONAL BANK
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RICHARD A. KALINOSKI 0050901
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-04-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KARUSHA Y. SHARPE 0540161
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-03-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/16
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN & CERTIFICATION
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-10-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO 5/4 AA'S MOT FOR ATTY'S FEES
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-05-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2017-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (36 PGS.)
On Behalf Of Clerk Osceola
Docket Date 2017-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/8
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 1/9/17
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/10
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2016-10-20
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-10-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (176 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ MOT EOT TO FILE INIT BRF IS DENIED; AMEND MOT EOT W/IN 5 DAYS; ROA BY 10/17
Docket Date 2016-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of PABLO GUTIERREZ
Docket Date 2016-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 9/26 ORDER
Docket Date 2016-06-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DONNA C. DOYLE 371432
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-06-15
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-06-07
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ AE'S MOT TELEPHONIC HEAR
Docket Date 2016-06-01
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE KARUSHA Y. SHARPE 0540161
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-05-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA RICHARD A. KALINOSKI 0050901
On Behalf Of PABLO GUTIERREZ

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State