Search icon

CALVIN JONES INC. - Florida Company Profile

Company Details

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

CALVIN 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: 20 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P05000129362
FEI/EIN Number 050629218

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

Address: 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936, US
Mail Address: 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Branch Mary A Vice President 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936
JONES CALVIN C President 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936
JONES CALVIN C Director 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936
Branch Paul M SS 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936
Branch Paul M Director 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936
JONES CALVIN Agent 130 BROOKSIDE ST, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-26 - -
AMENDMENT 2017-11-27 - -
AMENDMENT 2012-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 130 BROOKSIDE ST, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 130 BROOKSIDE ST, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2011-01-06 130 BROOKSIDE ST, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2009-06-29 JONES, CALVIN -
AMENDMENT AND NAME CHANGE 2009-06-29 CALVIN JONES INC. -

Court Cases

Title Case Number Docket Date Status
CALVIN JONES VS STATE OF FLORIDA 4D2020-1713 2020-07-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19009954CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
19014599CF10A

Parties

Name CALVIN JONES INC.
Role Petitioner
Status Active
Representations Public Defender-Broward, Bernadette C Guerra
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's September 22, 2020 motion for rehearing is denied.
Docket Date 2020-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Calvin Jones
Docket Date 2020-09-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that, having considered the response and reply to this Court's order to show cause, the petitions for writ of mandamus and certiorari are denied. Petitioners fail to demonstrate that the trial court has a clear ministerial duty to personally swear in witnesses. Petitioners fail to demonstrate any basis for certiorari relief from the orders denying Petitioners' motions for release.LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2020-08-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Calvin Jones
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-08-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D20-1661 and 4D20-1713 are consolidated for all purposes and shall proceed in 4D20-1661; further, ORDERED that, within ten (10) days of this order, the State of Florida shall file a response to the petitions and show cause why the relief requested should not be granted. “The judge or lower tribunal retains the discretion to file a separate response [within the time provided in this order] should the judge or lower tribunal choose to do so.” Fla. R. App. P. 9.100(e)(3). Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Calvin Jones
Docket Date 2020-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Calvin Jones
Docket Date 2020-07-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Calvin Jones
Docket Date 2020-07-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Calvin Jones
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Calvin Jones
CALVIN JONES VS STATE OF FLORIDA 2D2018-4771 2018-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF12-8196-XX

Parties

Name CALVIN JONES INC.
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/27/19
On Behalf Of CALVIN JONES
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/28/19
On Behalf Of CALVIN JONES
Docket Date 2020-05-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is denied.
Docket Date 2019-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of CALVIN JONES
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CALVIN JONES
Docket Date 2018-12-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **SUMMARY, HARB - 210 PGS.**
On Behalf Of CALVIN JONES
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CALVIN JONES
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
Amendment 2018-03-26
ANNUAL REPORT 2018-01-12
Amendment 2017-11-27
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994758909 2021-05-12 0491 PPP 509 Miles Ct, Pensacola, FL, 32508-1009
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32508-1009
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20914.75
Forgiveness Paid Date 2021-10-08
9338298702 2021-04-08 0455 PPP 6552 Miramar Ave, Fort Pierce, FL, 34951-2215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19462
Loan Approval Amount (current) 19462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-2215
Project Congressional District FL-18
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3898498802 2021-04-15 0455 PPS 744 Booker Ave, Sebring, FL, 33870-6901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13181
Loan Approval Amount (current) 13181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-6901
Project Congressional District FL-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13270.92
Forgiveness Paid Date 2022-01-04
8212828608 2021-03-24 0455 PPP 744 Booker Ave, Sebring, FL, 33870-6901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13181
Loan Approval Amount (current) 13181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-6901
Project Congressional District FL-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13280.67
Forgiveness Paid Date 2022-01-04
9093729000 2021-05-29 0455 PPP 19552 NW 32nd Pl, Miami Gardens, FL, 33056-2312
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2312
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State