Search icon

JONATHAN WARD, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN WARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN WARD, 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: 07 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000100370
FEI/EIN Number 260879790

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

Address: 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
Mail Address: 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JONATHAN President 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
WARD JONATHAN Secretary 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
WARD JONATHAN Treasurer 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
WARD JONATHAN Director 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064
WARD JONATHAN Agent 3151 NE 11TH TERRACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN WARD VS STATE OF FLORIDA 4D2020-1231 2020-05-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000139B

Parties

Name JONATHAN WARD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-08
Type Disposition
Subtype Transferred
Description Transferred ~ ORDERED that appellant’s August 31, 2020 “motion for clarification” is transferred to the Circuit Court for the Nineteenth Judicial Circuit in and for Martin County, Florida.
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jonathan Ward
Docket Date 2020-08-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jonathan Ward
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jonathan Ward
Docket Date 2020-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM DEPARTMENT OF CORRECTIONS
On Behalf Of Jonathan Ward
Docket Date 2020-07-02
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 Jonathan Ward
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 2, 2020 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan Ward
Docket Date 2020-05-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JONATHAN WARD VS STATE OF FLORIDA 4D2019-2058 2019-06-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000139B

Parties

Name JONATHAN WARD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 2, 219 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jonathan Ward
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jonathan Ward
Docket Date 2019-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jonathan Ward
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2019-09-06
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 Jonathan Ward
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2019-07-08
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 Jonathan Ward
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan Ward
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
JONATHAN S. WARD VS STATE OF FLORIDA 4D2015-3712 2015-10-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000139B

Parties

Name JONATHAN WARD, INC.
Role Appellant
Status Active
Representations Cynthia L. Comras, Office of Criminal Conflict - Palm Beach, Melanie Lynn Casper, Paul O'Neil, Richard Bartmon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-1116
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/23/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ENVELOPE *****DO NOT RETURN UNTIL 16-1116 IS DISPOSED OF*****
On Behalf Of Clerk - Martin
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee's September 12, 2016 unopposed motion to supplement the record on appeal and toll time to file answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process; further,ORDERED that the time for filing appellee's answer brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/12/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/13/16
On Behalf Of Jonathan Ward
Docket Date 2016-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jonathan Ward
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's May 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-06
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 Jonathan Ward
Docket Date 2016-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/09/16
On Behalf Of Jonathan Ward
Docket Date 2015-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 03/09/15
On Behalf Of Jonathan Ward
Docket Date 2015-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2015-10-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-10-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan Ward
Docket Date 2015-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, in this Court, within ten (10) days from the date of this order, an amended Notice of Appeal stating whether appellant is appealing from the judgment and sentence order of September 21, 2015.
JONATHAN WARD VS SHERIFF WILLIAM SNYDER, etc., et al. 4D2015-3312 2015-09-02 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF139B

Parties

Name JONATHAN WARD, INC.
Role Appellant
Status Active
Name William D. Snyder, Sheriff
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 21, 2015 request for counsel during petition for writ of habeas corpus proceedings is denied; further,ORDERED that the petition for writ of habeas corpus is dismissed. MAY, DAMOORGIAN and LEVINE, JJ., Concur.
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Jonathan Ward
Docket Date 2015-09-03
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2015-09-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jonathan Ward
Docket Date 2015-09-02
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-09-02
Type Petition
Subtype Petition
Description Petition Filed

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-05
Domestic Profit 2007-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State