Search icon

CARL JONES, DDS INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC CASH BALANCE PLAN 2023 813901151 2024-05-13 CARL JONES DDS INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC CASH BALANCE PLAN 2022 813901151 2023-06-19 CARL JONES DDS INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN 2022 813901151 2023-06-15 CARL JONES DDS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN 2021 813901151 2022-07-21 CARL JONES DDS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC CASH BALANCE PLAN 2021 813901151 2022-07-21 CARL JONES DDS INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC CASH BALANCE PLAN 2020 813901151 2021-04-11 CARL JONES DDS INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN 2020 813901151 2021-04-11 CARL JONES DDS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940
CARL JONES DDS INC 401(K) PROFIT SHARING PLAN 2019 813901151 2020-04-03 CARL JONES DDS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3215253370
Plan sponsor’s address 1360 BEDFORD DRIVE, MELBOURNE, FL, 32940

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CARL JONES VS STATE OF FLORIDA 4D2014-0769 2014-02-27 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
09019264CF10A

Parties

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
CARL JONES VS STATE OF FLORIDA 4D2014-0771 2014-02-27 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
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20322
Loan Approval Amount (current) 20322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33311-2228
Project Congressional District FL-23
Number of Employees 1
NAICS code 332999
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20457.48
Forgiveness Paid Date 2022-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State