Entity Name: | CARL JONES, DDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARL JONES, DDS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2016 (9 years ago) |
Document Number: | P16000073979 |
FEI/EIN Number |
81-3901151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 Bedford Dr, MELBOURNE, FL, 32940, US |
Mail Address: | 1360 Bedford Dr, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467044198 | 2021-02-04 | 2021-02-04 | 1360 BEDFORD DR, MELBOURNE, FL, 329401992, US | 1601 S APOLLO BLVD, MELBOURNE, FL, 329014484, US | |||||||||||||||||||
|
Phone | +1 321-242-7550 |
Fax | 3212427110 |
Phone | +1 321-984-0034 |
Fax | 3219847844 |
Authorized person
Name | PHIL GRAVES |
Role | OPERATIONS/BUSINESS MANAGER |
Phone | 3216220440 |
Taxonomy
Taxonomy Code | 1223E0200X - Endodontist |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN | 2023 | 813901151 | 2024-05-13 | CARL JONES DDS INC | 13 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC CASH BALANCE PLAN | 2023 | 813901151 | 2024-05-13 | CARL JONES DDS INC | 10 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC CASH BALANCE PLAN | 2022 | 813901151 | 2023-06-19 | CARL JONES DDS INC | 8 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN | 2022 | 813901151 | 2023-06-15 | CARL JONES DDS INC | 11 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN | 2021 | 813901151 | 2022-07-21 | CARL JONES DDS INC | 11 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC CASH BALANCE PLAN | 2021 | 813901151 | 2022-07-21 | CARL JONES DDS INC | 10 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC CASH BALANCE PLAN | 2020 | 813901151 | 2021-04-11 | CARL JONES DDS INC | 8 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN | 2020 | 813901151 | 2021-04-11 | CARL JONES DDS INC | 10 | |||||||||||||
|
||||||||||||||||||
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN | 2019 | 813901151 | 2020-04-03 | CARL JONES DDS INC | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JONES CARL | Director | 8047 QUIMBY CT., MELBOURNE, FL, 32940 |
JONES CARL | President | 8047 QUIMBY CT., MELBOURNE, FL, 32940 |
JONES CARL | Secretary | 8047 QUIMBY CT., MELBOURNE, FL, 32940 |
JONES CARL | Treasurer | 8047 QUIMBY CT., MELBOURNE, FL, 32940 |
JONES CARL | Agent | 8047 QUIMBY CT., MELBOURNE, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134211 | BREVARD ENDODONTICS | ACTIVE | 2018-12-20 | 2028-12-31 | - | 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 6425 Genoa Trail, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1360 Bedford Dr, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1360 Bedford Dr, MELBOURNE, FL 32940 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL JONES VS STATE OF FLORIDA | 4D2014-0769 | 2014-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARL JONES, DDS INC. |
Role | Appellant |
Status | Active |
Representations | PATRICK CHARLES RASTATTER, Lawrence B. Wolk |
Name | STATE OF FLORIDA LLC |
Role | Amicus - Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Nancy Barbara Jack |
Name | HON. MATTHEW ISAAC DESTRY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-12-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CARL JONES |
Docket Date | 2014-11-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-09-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/24/14 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 09/23/14 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-06-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CARL JONES |
Docket Date | 2014-06-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2014-05-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate cases for purposes of appeal filed March 13, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final criminal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D14-769. |
Docket Date | 2014-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. 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 notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla.R.App.P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-03-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 14-771 (GRANTED 5/2/14) |
On Behalf Of | CARL JONES |
Docket Date | 2014-03-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARL JONES |
Docket Date | 2014-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-03-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is hereby directed to file an amended notice of appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. The amended notice shall be filed in the Circuit Court for Broward County within ten (10) days from the date of this order. The clerk of the Circuit Court shall certify the amended notice of appeal and transmit it to this court forthwith. |
Docket Date | 2014-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARL JONES |
Docket Date | 2014-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 09014228CF10A |
Parties
Name | CARL JONES, DDS INC. |
Role | Appellant |
Status | Active |
Representations | Lawrence B. Wolk, PATRICK CHARLES RASTATTER |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | HON. MATTHEW I. DESTRY (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-07-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-09-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/24/14 |
Docket Date | 2014-07-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
Docket Date | 2014-05-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate cases for purposes of appeal filed March 13, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final criminal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.140, and shall proceed under case number 4D14-769. |
Docket Date | 2014-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. 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 notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla.R.App.P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-03-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 14-769 (GRANTED 5/2/14) |
On Behalf Of | CARL JONES |
Docket Date | 2014-03-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARL JONES |
Docket Date | 2014-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-03-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is hereby directed to file an amended notice of appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. The amended notice shall be filed in the Circuit Court for Broward County within ten (10) days from the date of this order. The clerk of the Circuit Court shall certify the amended notice of appeal and transmit it to this court forthwith. |
Docket Date | 2014-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARL JONES |
Docket Date | 2014-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8856598900 | 2021-05-12 | 0455 | PPP | 1132 NW 30th Ct, Wilton Manors, FL, 33311-2228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State