Search icon

DAVID L. JONES, INC.

Company Details

Entity Name: DAVID L. JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000026294
FEI/EIN Number 650503306
Address: 16060 Dublin Cr, Apt 1, FT. MYERS, FL, 33908, US
Mail Address: 16060 Dublin Cr, Apt 1, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DAVID L Agent 16060 Dublin Cr, FORT MYERS, FL, 33908

Manager

Name Role Address
JONES DAVID L Manager 16060 Dublin Cr, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 16060 Dublin Cr, Apt 1, FT. MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2020-06-23 16060 Dublin Cr, Apt 1, FT. MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 16060 Dublin Cr, Apt 1, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 JONES, DAVID LMGR No data

Court Cases

Title Case Number Docket Date Status
DAVID L. JONES VS STATE OF FLORIDA 2D2012-4645 2012-09-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-18922

Parties

Name DAVID L. JONES, INC.
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE SHEER WEINER, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-06
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 STATE OF FLORIDA
Docket Date 2013-11-25
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions ~ wall/JB
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-04
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 STATE OF FLORIDA
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-31
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 STATE OF FLORIDA
Docket Date 2013-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/05/13
On Behalf Of DAVID L. JONES
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-06
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 DAVID L. JONES
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-08
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 DAVID L. JONES
Docket Date 2013-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-02-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID L. JONES
Docket Date 2012-12-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES FUENTE
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID L. JONES

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State