Search icon

HARRY JONES INC.

Company Details

Entity Name: HARRY JONES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000017581
Address: 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110
Mail Address: 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Secretary

Name Role Address
JONES HARRY D Secretary 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110

Treasurer

Name Role Address
JONES HARRY D Treasurer 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110

Director

Name Role Address
JONES HARRY D Director 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110

President

Name Role Address
JONES HARRY D President 2866 ORANGE BLOSSOM STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
HARRY JONES VS STATE OF FLORIDA SC2017-1385 2017-07-25 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
371991CF001932AXXXXX

Parties

Name HARRY JONES INC.
Role Appellant
Status Active
Representations Linda McDermott
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Charmaine M. Millsaps
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 9, 2018, in which to file the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-01-18
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on January 10, 2019 and placed on the docket January 15, 2019 as No. 18-7428.
View View File
Docket Date 2018-11-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-01
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-15
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the circuit court's order summarily denying Jones's successive motion for postconviction relief. It is so ordered.
View View File
Docket Date 2018-05-08
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2018-05-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant
On Behalf Of HARRY JONES
View View File
Docket Date 2018-04-30
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellee's "Motion to Accept Supplemental Answer Brief as Timely Filed and Motion to Accept Slightly Enlarged Brief" is hereby granted and said brief was filed with this Court on April 25, 2018.
Docket Date 2018-04-26
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion to Accept Supplemental Answer Brief as Timely Filed and Motion to Accept Slightly Enlarged Brief
On Behalf Of State of Florida
View View File
Docket Date 2018-04-25
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Filed as "Supplemental Answer Brief"
On Behalf Of State of Florida
View View File
Docket Date 2018-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant
On Behalf Of HARRY JONES
View View File
Docket Date 2017-12-04
Type Response
Subtype Reply to Reply
Description REPLY TO REPLY
On Behalf Of HARRY JONES
View View File
Docket Date 2017-11-21
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HARRY JONES
View View File
Docket Date 2017-11-16
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2017-10-23
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's motion to toll time for filing its response to order to show cause is granted and the time for filing said response is tolled pending the transmittal of the record on appeal to this Court. The response to the order to show cause shall be filed 7 days after the record is transmitted to this Court. All other times are adjusted accordingly.
Docket Date 2017-10-19
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL SCHEDULEUNTIL RECORD ON APPEAL IS FILED
On Behalf Of HARRY JONES
View View File
Docket Date 2017-10-17
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 23, 2017, in which to serve its response. All other times are extended accordingly.
Docket Date 2017-10-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of HARRY JONES
View View File
Docket Date 2017-09-25
Type Order
Subtype Show Cause (Capital)
Description ORDER-SHOW CAUSE (CAPITAL) ~ Appellant shall show cause on or before Monday, October 16, 2017, why the trial court's order should not be affirmed in light of this Court's decision Hitchcock v. State, SC17-445. The response shall be limited to no more than 20 pages. Appellee may file a reply on or before Thursday, October 26, 2017, limited to no more than 15 pages. Appellant may file a reply to the Respondent's reply on or before Monday, November 6, 2017, limited to no more than 10 pages.Motions for extensions of time will not be considered unless due to a medical emergency.
Docket Date 2017-07-27
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-07-27
Type Order
Subtype Record Filing (Non-Evidentiary)
Description ORDER-RECORD FILING (NON-EVIDENTIARY) ~ ROA: 10/3/17
Docket Date 2017-07-27
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED
On Behalf Of Hon. Angela Cote Dempsey
View View File
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of HARRY JONES
View View File
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-03-21
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ DATED 3/18/2019 -- The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2018-03-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Motion to Toll Time for Filing Initial Brief
On Behalf Of HARRY JONES
View View File
Docket Date 2018-02-22
Type Order
Subtype DEP Brief Sched (Misc)
Description ORDER-DEP BRIEF SCHED (MISC) ~ After reviewing the responses to the order to show cause, the Court directs further briefing on the non-Hurst related issues in this case. Appellant's initial brief on the merits, not to exceed twenty-five pages, is to be filed on or before Monday, March 26, 2018; appellee's answer brief on the merits, not to exceed fifteen pages, shall be filed fifteen days after service of the initial brief; and appellant's reply brief on the merits, not to exceed ten pages, shall be filed ten days after service of the answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
HARRY JONES VS JULIE L. JONES, ETC. SC2016-0607 2016-04-05 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
371991CF001932A00100

Parties

Name HARRY JONES INC.
Role Petitioner
Status Active
Representations Linda McDermott
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Charmaine M. Millsaps
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The petition for writ of habeas corpus is hereby denied. See Asay v. State, 41 Fla. L. Weekly S646 (Fla. Dec. 22, 2016).It is so ordered.
Docket Date 2017-03-01
Type Order
Subtype Relinquishment DY
Description ORDER-RELINQUISHMENT DY ~ Petitioner's Motion to Hold in Abeyance or Relinquish Jurisdiction to the Circuit Court for Consideration of Successive Rule 3.851 Motion is hereby denied.
Docket Date 2017-01-11
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ MOTION TO HOLD IN ABEYANCE OR RELINQUISH JURISDICTION TO THE CIRCUIT COURT FOR CONSIDERATION OF SUCCESSIVE RULE 3.851 MOTION
On Behalf Of HARRY JONES
View View File
Docket Date 2016-04-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 PROCEEDING
Docket Date 2016-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-05
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of HARRY JONES
View View File
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
KENNETH HARTLEY et al, Petitioner(s) v. Ms. Pamela Jo Bondi et al, Respondent(s) SC2015-1481 2015-08-12 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida

Parties

Name KENNETH HARTLEY
Role Petitioner
Status Active
Name MICHAEL DUANE ZACK, III
Role Petitioner
Status Active
Name RICHARD EUGENE HAMILTON
Role Petitioner
Status Active
Name BRETT A. BOGLE
Role Petitioner
Status Active
Name JEFFREY G. HUTCHINSON
Role Petitioner
Status Active
Name ROBERT RIMMER
Role Petitioner
Status Active
Name GERALD DELANE MURRAY
Role Petitioner
Status Active
Name PEDRO HERNANDEZ-ALBERTO
Role Petitioner
Status Active
Name DAVID JAMES MARTIN
Role Petitioner
Status Active
Name ROBERT J. TREASE
Role Petitioner
Status Active
Name ROBERT A. CONSALVO
Role Petitioner
Status Active
Name JOHN TROY
Role Petitioner
Status Active
Name JESSE GUARDADO
Role Petitioner
Status Active
Name ROBERT J. BAILEY
Role Petitioner
Status Active
Name Antonio Lebaron Melton
Role Petitioner
Status Active
Name HAROLD BLAKE
Role Petitioner
Status Active
Name LEONARDO FRANQUI
Role Petitioner
Status Active
Name Chadwick Willacy
Role Petitioner
Status Active
Name JACOB JOHN DOUGAN, JR.
Role Petitioner
Status Active
Name MARK ALLEN GERALDS
Role Petitioner
Status Active
Name Donald Lenneth Banks
Role Petitioner
Status Active
Name LEROY POOLER
Role Petitioner
Status Active
Name ROGER LEE CHERRY
Role Petitioner
Status Active
Name RODERICK MICHAEL ORME
Role Petitioner
Status Active
Name ROBIN LEE ARCHER
Role Petitioner
Status Active
Name GROVER B. REED
Role Petitioner
Status Active
Name MARK ALLEN DAVIS
Role Petitioner
Status Active
Name THOMAS JAMES MOORE
Role Petitioner
Status Active
Name DAVID JOSEPH PITTMAN
Role Petitioner
Status Active
Name ERNEST D. SUGGS
Role Petitioner
Status Active
Name CLARENCE JAMES JONES
Role Petitioner
Status Active
Name GARY RICHARD WHITTON
Role Petitioner
Status Active
Name PAUL GLEN EVERETT
Role Petitioner
Status Active
Name JOHN F. MOSLEY
Role Petitioner
Status Active
Name GREGORY ALAN KOKAL
Role Petitioner
Status Active
Name JAMES D FORD
Role Petitioner
Status Active
Name GEORGE MICHAEL HODGES
Role Petitioner
Status Active
Name TONEY DERON DAVIS
Role Petitioner
Status Active
Name BRYAN FREDRICK JENNINGS
Role Petitioner
Status Active
Name TROY MERCK, JR.
Role Petitioner
Status Active
Name Mr. Neil Kurt Salazar
Role Petitioner
Status Active
Name LAMAR Z. BROOKS
Role Petitioner
Status Active
Name HARRY JONES INC.
Role Petitioner
Status Active
Name RICHARD WALLACE RHODES
Role Petitioner
Status Active
Name GUERRY WAYNE HERTZ
Role Petitioner
Status Active
Name RAYMOND MORRISON, JR.
Role Petitioner
Status Active
Representations Rick A. Sichta, MARK EVAN OLIVE, Martin J. McClain, Mr. Todd G. Scher
Name JOSE ANTONIO JIMENEZ
Role Petitioner
Status Active
Name EDWARD J. ZAKRZEWSKI, I I
Role Petitioner
Status Active
Name PAUL ANTHONY BROWN
Role Petitioner
Status Active
Name WILLIAM GREGORY THOMAS
Role Petitioner
Status Active
Name BOBBY ALLEN RALEIGH
Role Petitioner
Status Active
Name RAYMOND BRIGHT
Role Petitioner
Status Active
Name ANTHONY JOHN PONTICELLI
Role Petitioner
Status Active
Name TERRANCE TRYONE PHILLIPS
Role Petitioner
Status Active
Name DARRYL BRIAN BARWICK
Role Petitioner
Status Active
Name Kayle B. Bates
Role Petitioner
Status Active
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Representations Candance Sabella, Leslie T. Campbell, Carolyn M. Snurkowski
Name Julie L. Jones, etc.
Role Respondent
Status Active
Name Rick Swearingen
Role Respondent
Status Active
Name Hon. Kellie Hendricks Rhoades
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Disposition
Subtype Transferred
Description DISP-TRANSFERRED ~ The petition seeking an exercise of this Court's all writs authority is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 3d 1020 (Fla. 2012), along with the related motions, to the Circuit Court of the Eighth Judicial Circuit in and for Union County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court.
Docket Date 2015-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SUPPLEMENTAL AUTHORITY TO REPLY TO RESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO APPEAR AS COUNSEL
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-09-21
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY TO RESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FOR LEAVETO APPEAR AS COUNSEL FOR THE LIMITED PURPOSE OF REPRESENTINGPETITIONERS IN THIS COURT ON THE ACCOMPANYING ORIGINAL PETITION
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-09-21
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ MOTION FOR LEAVE TO FILE REPLY TORESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO APPEAR AS COUNSEL FOR THE LIMITED PURPOSE OF REPRESENTING PETITIONERS IN THIS COURT ON THE ACCOMPANYING ORIGINAL PETITION
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-09-08
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-09-08
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ FILED AS MOTION FOR SEVEN (7) DAYS TO FILE REPLY TORESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO APPEAR AS COUNSEL FOR THE LIMITED PURPOSE OF REPRESENTING PETITIONERS IN THIS COURT ON THE ACCOMPANYING ORIGINAL PETITION
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-09-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO APPEAR AS COUNSEL FOR THE LIMITED PURPOSE OF REPRESENTING PETITIONERS IN THOS (SIC) COURT ON THE ACCOMPANYING ORIGIANL (SIC) PETITION
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2015-08-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-12
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-08-12
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR LEAVE TO APPEAR AS COUNSEL FOR THE LIMITED PURPOSE OF REPRESENTING PETITIONERS IN THIS COURT ON THE ACCOMPANYING ORIGINAL PETITION"
On Behalf Of RAYMOND MORRISON, JR.
View View File
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-08-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ DEATH CASE

Documents

Name Date
Domestic Profit 2006-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169858904 2021-05-11 0491 PPS 1241 Athens Ct N/A, Tallahassee, FL, 32305-3203
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-3203
Project Congressional District FL-02
Number of Employees 1
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4044.8
Forgiveness Paid Date 2021-10-08
5357648109 2020-07-18 0491 PPP 1309 Rushing Street, Jacksonville, FL, 32209-7345
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4488
Loan Approval Amount (current) 4488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32209-7345
Project Congressional District FL-04
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9668768508 2021-03-12 0491 PPP 1241 Athens Ct N/A, Tallahassee, FL, 32305-3203
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-3203
Project Congressional District FL-02
Number of Employees 1
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4051.86
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State