Search icon

ANTHONY JONES INCORPORATED - Florida Company Profile

Company Details

Entity Name: ANTHONY JONES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY JONES INCORPORATED 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: 30 Mar 2018 (7 years ago)
Date of dissolution: 17 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: P18000030522
FEI/EIN Number APPLIED FOR

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

Address: 400 ALTON ROAD APT 2106, MIAMI BEACH, FL, 33139, UN
Mail Address: 400 ALTON ROAD APT 2106, MIAMI BEACH, FL, 33139, UN
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOUGUES GUITERA ANTHONY President 400 ALTON RD APT 2106, MIAMI BEACH, FL, 33139
NOUGUES GUITERA ANTHONY Agent 400 ALTON RD APT 2106, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-17 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY JONES VS DIONISIOS THEODORE VASILIAS, et al. 4D2021-3476 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA001204XXXMB

Parties

Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Representations Neil P. Anthony, Grace Mackey Streicher, Andrew A. Harris
Name Dionisios Theodore Vasilias
Role Appellee
Status Active
Representations Jack R. Reiter, Jonathan L. Gaines, Robert F. Tacher
Name DAVID MARSHALL LLC
Role Appellee
Status Active
Name Steve Ignowski
Role Appellee
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellee
Status Active
Name NORTH AMERICAN AUTOMOTIVE SERVICES, INC.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Anthony Jones
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' March 28, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing and/or clarification is extended to and including April 10, 2023.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anthony Jones
Docket Date 2022-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Anthony Jones
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL WITHDRAWAL OF APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES, IN PART AS TO TWO APPELLEES
On Behalf Of Anthony Jones
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE NOTICE FILED 10/12/22**
On Behalf Of Anthony Jones
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/22
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Anthony Jones
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/22
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/22
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Jones
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 4/7/22
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/18/22
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1014 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s December 22, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Jones
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Jones
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees North American Automotive Services, Inc., David Marshall, and Steve Ignowski’s April 10, 2023 motion for rehearing and/or clarification is denied.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ April 17, 2023 motion to supplement the record is granted, and the record is supplemented to include the notice of taking videotaped depositions of Steve Ignowski and David Marshall. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Steve Ignowsk’s August 8, 2022 motion for appellate attorney's fees is denied.
Docket Date 2021-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction as to Defendant North American Automotive Services, Inc., as it appears the November 24, 2021 order only grants North American Automotive Services, Inc.'s motion to dismiss and the December 2, 2021 order does not appear to enter a judgment in favor of North American Automotive Services, Inc. See Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
ANTHONY JONES VS STATE OF FLORIDA SC2020-1156 2020-08-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D18-4885

Circuit Court for the Fourth Judicial Circuit, Duval County
162016CF008920AXXXMA

Parties

Name ANTHONY JONES INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-08-10
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-08-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hon. Steven B. Whittington
View View File
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
EDUARDO ALFONSO, et al., VS MIAMI-DADE COUNTY 3D2019-0348 2019-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15638

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name LAUREN INDERBITZIN
Role Appellant
Status Active
Name ASTRA KALODUKAS
Role Appellant
Status Active
Name LAURA ARMAND
Role Appellant
Status Active
Name FRANK FERNANDEZ VELA
Role Appellant
Status Active
Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Name EDUARDO ALFONSO
Role Appellant
Status Active
Representations MAURICE J. BAUMGARTEN
Name KAYA FORSTALL
Role Appellant
Status Active
Name RAFAEL GRANJA
Role Appellant
Status Active
Name STEPHANE FORTIER
Role Appellant
Status Active
Name DENISE LAMB
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Leona N. McFarlane, ABIGAIL PRICE-WILLIAMS
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners' amended motion for rehearing and motion for rehearing or alternatively, motion for clarification, are hereby denied. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY, MOTION FOR CLARIFICATION
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of petitioners’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-04-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF RESPONDENT TO PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OFCERTIORARI OR, ALTERNATIVELY,WRIT OF MANDAMUS
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent Miami-Dade County is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari or alternatively, petition writ of mandamus. Petitioners may, but are not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO ALFONSO
ANTHONY JONES, VS THE STATE OF FLORIDA, 3D2013-1706 2013-07-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-668

Parties

Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Representations JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, BRENT J. KELLEHER
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/statement of points filed (OG44C) ~ 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, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY JONES
Docket Date 2014-06-25
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2014-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANTHONY JONES
Docket Date 2014-06-23
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of ANTHONY JONES
Docket Date 2014-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion to grant conflict attorney is hereby denied.
Docket Date 2014-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to grant conflict attorney.
On Behalf Of ANTHONY JONES
Docket Date 2014-05-14
Type Notice
Subtype Notice
Description Notice ~ of pending motion to correct sentencing error
On Behalf Of ANTHONY JONES
Docket Date 2014-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for an amended briefing schedule is granted, and the appellant is granted sixty (60) days from the date of this order to file the initial brief.
Docket Date 2014-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for an amended briefing schedule
On Behalf Of ANTHONY JONES
Docket Date 2014-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY JONES
Docket Date 2014-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to vacate order and status report is granted, and the Court¿s order dated March 27, 2014 is hereby vacated.
Docket Date 2014-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE ORDER AND STATUS REPORT
On Behalf Of The State of Florida
Docket Date 2014-03-27
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2014-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY JONES
Docket Date 2014-01-15
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s pro se motion for an extension of time to file the initial brief is granted to and including November 29, 2013.
Docket Date 2013-09-23
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 ANTHONY JONES
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of new case
Docket Date 2013-07-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY JONES
THE STATE OF FLORIDA, VS DEXTER DAVIS, 3D2012-1853 2012-07-11 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-19670

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Magaly Rodriguez, ANNA DE LA ROSA QUESADA, JAMES A. MOODY
Name DEXTER A. DAVIS
Role Appellee
Status Active
Name ANTHONY JONES INCORPORATED
Role Appellee
Status Active
Representations HOWARD K. BLUMBERG, Public Defender Appeals
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ 12 VOLUMES.
Docket Date 2014-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ Released both opinions 2-6-13 & 2-5-14
Docket Date 2014-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Sentences vacated & cause remanded for a new sentencing proceeding.
Docket Date 2013-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument on December 3, 2013, the parties shall be prepared to address whether, and the extent to which Fla. R. Crim. P. 3.211(d) applies to the instant matter.
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY JONES
Docket Date 2013-10-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Magaly Rodriguez
On Behalf Of The State of Florida
Docket Date 2013-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The State of Florida
Docket Date 2013-10-08
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA/cross 30 days to 10/9/13
Docket Date 2013-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of The State of Florida
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA/cross 30 days to 9/8/13
Docket Date 2013-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ of cross-appeal
On Behalf Of The State of Florida
Docket Date 2013-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief on cross-appeal
On Behalf Of ANTHONY JONES
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Ae/cross aa 60 days to 9/1/13
Docket Date 2013-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY JONES
Docket Date 2013-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY JONES
Docket Date 2013-04-16
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court file
Docket Date 2013-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 14, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emerg. motion for relieef from order and request for five day extension
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 4, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ANTHONY JONES
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to file under seal documents supplementing the record on appeal is granted.
Docket Date 2012-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file under seal documents supplementing the record--DOCUMENTS SEALED
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2012-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 12, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-08-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY JONES
Docket Date 2012-07-11
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2012-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055077408 2020-05-06 0455 PPP 5110 East 17th Avenue, Tampa, FL, 33619
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.22
Forgiveness Paid Date 2021-02-24
8058359007 2021-05-27 0455 PPP 6731 NW 30th St, Sunrise, FL, 33313-1131
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1142
Loan Approval Amount (current) 1142
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-1131
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 -
Forgiveness Paid Date -
4535317401 2020-05-09 0491 PPP 1217 Robie Ave., Mount Dora, FL, 32757
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4076.54
Loan Approval Amount (current) 4076.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4118.42
Forgiveness Paid Date 2021-05-20
7934269000 2021-05-26 0455 PPP 1319 Douglass Ave Apt 1, West Palm Beach, FL, 33401-2807
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20665
Loan Approval Amount (current) 20665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2807
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 -
Forgiveness Paid Date -
7996218703 2021-04-07 0455 PPP 214 SW 5th Ave, Delray Beach, FL, 33444-2516
Loan Status Date 2021-04-22
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-2516
Project Congressional District FL-22
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4153318903 2021-04-28 0491 PPP 6520 SW 201st Ave, Dunnellon, FL, 34431-5026
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7403
Loan Approval Amount (current) 7403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34431-5026
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7442.55
Forgiveness Paid Date 2021-11-16
5816039001 2021-05-22 0455 PPP 5605 Del, Tampa, FL, 33617
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20555
Loan Approval Amount (current) 20555
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
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 -
Forgiveness Paid Date -
9008058708 2021-04-08 0455 PPP 2535 24th St, Sarasota, FL, 34234-7726
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) 19790
Loan Approval Amount (current) 19790
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-7726
Project Congressional District FL-17
Number of Employees 1
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19884.55
Forgiveness Paid Date 2021-10-07
2849528710 2021-03-30 0455 PPP 10450 SW 7th Ct Apt 303 Bldg 38, Pembroke Pines, FL, 33025-1869
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
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 Pembroke Pines, BROWARD, FL, 33025-1869
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
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 -
9275048710 2021-04-08 0455 PPP 4850 NW 20th St, Lauderhill, FL, 33313-4134
Loan Status Date 2022-04-13
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-4134
Project Congressional District FL-20
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1160648706 2021-03-26 0455 PPP 555 NE 15th St, Miami, FL, 33132-1451
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1451
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20861.82
Forgiveness Paid Date 2021-08-26
2242838909 2021-04-26 0455 PPP 14840 49th St N, Clearwater, FL, 33762-2835
Loan Status Date 2022-02-18
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 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-2835
Project Congressional District FL-13
Number of Employees 1
NAICS code 532412
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 20968.27
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State