Search icon

WILLIAM JONES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM JONES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000087929
FEI/EIN Number 421710970

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

Address: 15015 INNERARITY POINT RD, PENSACOLA, FL, 32507
Mail Address: 15015 INNERARITY POINT RD, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM President 15015 INNERARITY POINT RD, PENSACOLA, FL, 32507
JONES WILLIAM Agent 15015 INNERARITY POINT RD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM JONES VS STATE OF FLORIDA 6D2023-2444 2023-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-005535

Parties

Name WILLIAM JONES INC
Role Petitioner
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA

Docket Entries

Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WHITE, MIZE, AND GANNAM, JJ.
Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner’s petition for writ of habeas corpus is dismissed.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of WILLIAM JONES
Docket Date 2023-08-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The petitioner shall show cause within ten days from the date of thisorder why this petition should not be dismissed as moot in light of his releasefrom custody or alternatively why the petition should not be transferred to thecircuit court for consideration by the lower tribunal. Failure to comply with thisorder will result in dismissal without further notice.
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM JONES
Amanda Talmage, Appellant(s) v. Jimmy Conner, William Jones, Citizens Speaking Out Committee, Inc., and Don Magruder Appellee(s). 5D2022-2598 2022-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-1872

Parties

Name Amanda Talmage
Role Petitioner
Status Active
Representations Laura K. Hargrove
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Respondent
Status Active
Name Don Magruder
Role Respondent
Status Active
Name WILLIAM JONES INC
Role Respondent
Status Active
Name JIMMY CONNER, LLC
Role Respondent
Status Active
Representations Marie A. Mattox, Joseph W Little, James R. Tanner, James Theodore Schatt
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; FAILURE TO PROSECUTE; AA MOT ATTY FEES AND COSTS DENIED; MOT DISMISS DENIED AS MOOT
View View File
Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED AS MOOT PER 5/13 ORDER
On Behalf Of Jimmy Conner
Docket Date 2024-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ STAY LIFTED; PET TREATED AS NOA AND CASE PROCEED AS APPEAL; APPENDICES FILED 10/27/22 AND 2/10/23 TREATED AS ROA AND SUPP ROA, RESPECTIVELY; IB W/I 30 DAYS
Docket Date 2023-10-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PORTION OF PET TREATED AS A MOTION TO ENFORCE MANDATE IN CASE NO. 5D20-2462 AND IS TRANSFERRED TO THAT CASE; THIS PET STAYED PENDING OUTCOME OF MOT TO ENFORCE MN IN 5D20-2462
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of Amanda Talmage
Docket Date 2023-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS RE: WHY INSTANT PET SHOULD NOT BE TREATED AS MOT TO ENFORCE...
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Jimmy Conner
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; DENIED PER 5/13 ORDER
On Behalf Of Amanda Talmage
Docket Date 2023-03-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Amanda Talmage
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ J. CONNER'S MOT REFILE RESPONSE GRANTED; RESPONSE/APX ACCEPTED; PT W/IN 15 DYS FILE REPLY...
Docket Date 2023-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TREATED AS SUPP ROA PER 3/28 ORDER
On Behalf Of Jimmy Conner
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFILE RESPONSE
On Behalf Of Jimmy Conner
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Jimmy Conner
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ MOT EXPEDITE DENIED; PET PROCEED W/OUT BENEFIT OF RESPONSE...
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Amanda Talmage
Docket Date 2022-10-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ RECEIPT # : MSC 5423297
On Behalf Of Amanda Talmage
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 10/27/2022
On Behalf Of Amanda Talmage
Docket Date 2022-10-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TREATED AS ROA PER 3/28 ORDER
WILLIAM JONES VS BROWARD COUNTY SHERIFF'S OFFICE 4D2022-0467 2022-02-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12012250CF10A

Parties

Name WILLIAM JONES INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward County Sheriff's Office
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the February 14, 2022 petition for writ of mandamus is denied.WARNER, MAY and GERBER, JJ., concur.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that, upon consideration of petitioner's March 23, 2022 affidavit, the filing fee is waived and the above-styled case is reinstated.
Docket Date 2022-03-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS PS William Jones
On Behalf Of William Jones
Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-02-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-02-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of William Jones
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Jones
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
WILLIAM JONES VS STATE OF FLORIDA 4D2022-0490 2022-02-11 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-005841CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-015550CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-012251CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-013928CF10A

Parties

Name WILLIAM JONES INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this pro se petition is dismissed because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003).DAMOORGIAN, FORST and ARTAU, JJ., concur.
Docket Date 2022-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the above-styled petition for writ of prohibition is reinstated.
Docket Date 2022-03-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR DETERMINATION OF INDIGENT STATUS
On Behalf Of William Jones
Docket Date 2022-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-02-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of William Jones
JIMMY CONNER VS AMANDA WETTSTEIN TALMAGE, DON MAGRUDER, WILLIAM JONES, RO-MAC LUMBER AND SUPPLY, INC., CITIZENS SPEAKING OUT COMMITTEE AND CITIZENS FOR BETTER GOVERNMENT 5D2021-0244 2021-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-1872

Parties

Name JIMMY CONNER, LLC
Role Appellant
Status Active
Representations Marie A. Mattox
Name Citizens For Better Goverment
Role Appellee
Status Active
Name Ro-Mac Lumber and Supply, Inc.
Role Appellee
Status Active
Name Amanda Talmage
Role Appellee
Status Active
Representations Laura K. Hargrove, James Theodore Schatt
Name WILLIAM JONES INC
Role Appellee
Status Active
Name Don Magruder
Role Appellee
Status Active
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MOTION TO ENFORCE MANDATE GRANTED
Docket Date 2023-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO ENFORCE MANDATE- "AMENDED RESPONSE TO THE WRIT OF CERTIORARI TOTHE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUITIN AND FOR LAKE COUNTY, FLORIDA (ORIGNALLY FILEDIN CASE NO. 5D22-2598) "
On Behalf Of Jimmy Conner
Docket Date 2023-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jimmy Conner
Docket Date 2023-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATE- TRANSFERRED FROM 5D22-2598 PER 10/9/23 ORDER; PORTION OF PET SEEKING REVIEW OF THE ORDER GRANTING THE MOT FOR LEAVE TO AMEND IS TREATED AS A MOTION TO ENFORCE MANDATE...; SEE 2/2 OPINION GRANTING MOTION...
On Behalf Of Amanda Talmage
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Amanda Talmage
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jimmy Conner
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 117 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-08-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Jimmy Conner
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Amanda Talmage
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TOFOR ATTORNEY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Jimmy Conner
Docket Date 2021-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amanda Talmage
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-07-09
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 Amanda Talmage
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Jimmy Conner
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/2 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Amanda Talmage
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO RESPOND TO THE COURT'S ORDER STRIKING THE AMENDED NOTICE OF AGREED EXTENSION OUT OF TIME OR, ALTERNATIVELY, TO FILE BRIEF OUT OF TIME
On Behalf Of Jimmy Conner
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/1- AMENDED
On Behalf Of Jimmy Conner
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jimmy Conner
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amanda Talmage
Docket Date 2021-03-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Amanda Talmage
Docket Date 2021-03-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOA FROM 5D21-244 FILED BELOW 1/20/21; TREATED AS NTC OF CROSS-APPEAL PER 3/9 ORDER
On Behalf Of Jimmy Conner
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-02-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE'S W/IN 10 DYS
Docket Date 2021-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Marie A. Mattox 0739685
On Behalf Of Jimmy Conner
Docket Date 2021-02-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Marie A. Mattox 0739685
On Behalf Of Jimmy Conner
Docket Date 2021-01-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/20/21; TREATED AS NTC OF CROSS-APPEAL PER 3/9 ORDER IN 5D20-2462
On Behalf Of Jimmy Conner

Documents

Name Date
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-06-26

USAspending Awards / Financial Assistance

Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5072.00
Total Face Value Of Loan:
5072.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21052.9
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5072
Current Approval Amount:
5072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5098.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State