Search icon

KELLY JONES, INC. - Florida Company Profile

Company Details

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

KELLY 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: 01 Jun 2004 (21 years ago)
Document Number: P04000085883
FEI/EIN Number 861107011

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

Address: 10145 Heather Sound Drive, Tampa, FL, 33647, US
Mail Address: 10145 HEATHER SOUND DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Tami Owne 10145, Tampa, FL, 33647
Jones Kelly Director 10145 HEATHER SOUND DR, Tampa, FL, 33647
JONES TAMI Agent 7000 W Palmetto Park Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 10145 Heather Sound Drive, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 7000 W Palmetto Park Road, Suite 201, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-03-22 10145 Heather Sound Drive, Tampa, FL 33647 -

Court Cases

Title Case Number Docket Date Status
KELLY JONES VS LAURA BLANKMAN SC2017-0783 2017-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA018525AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-857

Parties

Name KELLY JONES, INC.
Role Petitioner
Status Active
Name Laura Blankman
Role Respondent
Status Active
Representations Fritz Scheller
Name Thomas Michael Lynch IV
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" and treated as Notice-Discretionary Juris
On Behalf Of KELLY JONES
View View File
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
KELLY JONES VS LAURA BLANKMAN 4D2016-0857 2016-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08018525 (05)

Parties

Name KELLY JONES, INC.
Role Appellant
Status Active
Name LAURA BLANKMAN
Role Appellee
Status Active
Representations FRITZ SCHELLER
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 6, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-783
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-04-24
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of KELLY JONES
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's March 28, 2017 "notice of appeal" is treated as a motion for extension of time to file a motion for reconsideration and is granted. Further,ORDERED that appellant's March 20, 2017 motion for reconsideration is deemed timely filed and is denied. See Patton v. Kera Technology, Inc., 946 So. 2d 983 (Fla. 2006).
Docket Date 2017-03-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THIS COURT'S 3/16/17 ORDER. "NOTICE OF APPEAL"
On Behalf Of KELLY JONES
Docket Date 2017-03-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of KELLY JONES
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's February 27, 2017 request for extension of time is denied.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of KELLY JONES
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO FILE MOTION FOR REHEARING.
On Behalf Of KELLY JONES
Docket Date 2017-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLY JONES
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-09
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 KELLY JONES
Docket Date 2016-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 6, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTTER FILED IN L.T.
On Behalf Of KELLY JONES
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (118 PAGES)
Docket Date 2016-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 22, 2016, this court's April 8, 2016 order to show cause is discharged.
Docket Date 2016-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 3/31/16 (FILED BY L.T.)
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of KELLY JONES
Docket Date 2016-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KELLY JONES
Docket Date 2016-04-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ *DISCHARGED 4/27/16* ORDERED that appellant in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why this case should not be dismissed for failure to comply with this Court's March 16, 2016 order regarding the filing of an amended notice of appeal.
Docket Date 2016-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of KELLY JONES
Docket Date 2016-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2016-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY JONES
KELLY JONES VS STATE OF FLORIDA 2D2015-0078 2015-01-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-005908-XX

Parties

Name KELLY JONES, INC.
Role Appellant
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-09-10
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2015-04-28
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-04-27
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (WORD)
On Behalf Of KELLY JONES
Docket Date 2015-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ALCOTT
Docket Date 2015-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ appt. PD
Docket Date 2015-01-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 14-3926
On Behalf Of KELLY JONES
Docket Date 2015-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State