Search icon

WILLIAM JONES INC - Florida Company Profile

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
AMANDA WETTSTEIN TALMAGE VS JIMMY CONNER, DON MAGRUDER, WILLIAM JONES, RO-MAC LUMBER AND SUPPLY, INC., CITIZENS SPEAKING OUT COMMITTEE AND CITIZENS FOR BETTER GOVERNMENT 5D2020-2462 2020-11-24 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-001872

Parties

Name Amanda Talmage
Role Appellant
Status Active
Representations Laura K. Hargrove
Name Don Magruder
Role Appellee
Status Active
Name JIMMY CONNER, LLC
Role Appellee
Status Active
Representations Joseph W Little, James Theodore Schatt, Marie A. Mattox, James R. Tanner
Name Ro-Mac Lumber and Supply, Inc.
Role Appellee
Status Active
Name CITIZENS SPEAKING OUT COMMITTEE, INC.
Role Appellee
Status Active
Name Citizens For Better Goverment
Role Appellee
Status Active
Name WILLIAM JONES 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 Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ 6/10 AND 7/12 MOT'S DENIED
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 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DYS CLERK LT FILE SUPPL ROA
Docket Date 2021-08-31
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
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 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ DUE 7/12
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 2021-06-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
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 2021-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AB BY 6/1
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 2021-05-10
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 2021-04-16
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
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 2021-04-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ IB ACCEPTED; MOT GRANTED
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 Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-244; IB BY 3/19; MOT EOT MOOT
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 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 3/9 ORDER
On Behalf Of Amanda Talmage
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/4
Docket Date 2021-02-16
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 Amanda Talmage
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 2021-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0244
On Behalf Of Amanda Talmage
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1706 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/20
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Laura K. Hargrove 041129
On Behalf Of Amanda Talmage
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM JONES VS STATE OF FLORIDA 4D2016-1546 2016-05-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14015550 CF10A

Parties

Name WILLIAM JONES INC
Role Appellant
Status Active
Representations Karen E. Ehrlich, Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
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 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-02
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2016-08-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of WILLIAM JONES
Docket Date 2016-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WILLIAM JONES
Docket Date 2016-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/10/16
On Behalf Of WILLIAM JONES
Docket Date 2016-07-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of WILLIAM JONES
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (131 PAGES)
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT APP ATTACHED
On Behalf Of WILLIAM JONES
Docket Date 2016-11-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
WILLIAM JONES VS STATE OF FLORIDA 2D2011-6438 2011-12-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2009-1203 F

Parties

Name WILLIAM JONES INC
Role Appellant
Status Active
Representations DANE K. CHASE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/28/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/08/12
On Behalf Of WILLIAM JONES
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WILLIAM JONES
Docket Date 2012-10-23
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 WILLIAM JONES
Docket Date 2012-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES GREIDER
Docket Date 2012-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Kathleen A. Smith, P. D.
Docket Date 2012-06-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ from 20th PD on rec prep
Docket Date 2012-05-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ CC Barbara Scott, Clerk
Docket Date 2012-03-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ 02/21/12
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay or submit an order appointing the PD
On Behalf Of WILLIAM JONES
Docket Date 2012-02-10
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions
Docket Date 2011-12-28
Type Order
Subtype Order on Filing Fee
Description fee- pro se; old order
Docket Date 2011-12-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM JONES

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814698800 2021-04-20 0491 PPP 12613 Wiley Rd, Tallahassee, FL, 32309-7683
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-7683
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4513428906 2021-04-29 0491 PPP 2413 Pewter Ct, Orlando, FL, 32837-6974
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6974
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.9
Forgiveness Paid Date 2022-05-24
6681058606 2021-03-23 0455 PPP 704 Cockatoo Ct, Kissimmee, FL, 34759-4509
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5072
Loan Approval Amount (current) 5072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759-4509
Project Congressional District FL-09
Number of Employees 1
NAICS code 611691
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5098.06
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State