Search icon

EMILY JONES, INC

Company Details

Entity Name: EMILY JONES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P18000100586
FEI/EIN Number 83-2896312
Address: 4417 STURGEON DRIVE, SEBRING, FL, 33870
Mail Address: 4417 STURGEON DRIVE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON DEVON P Agent 702 West Main Street, AVON PARK, FL, 33825

Director

Name Role Address
JONES EMILY M Director 4417 STURGEON DRIVE, SEBRING, FL, 33870

President

Name Role Address
JONES EMILY M President 4417 STURGEON DRIVE, SEBRING, FL, 33870

Secretary

Name Role Address
JONES EMILY M Secretary 4417 STURGEON DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 702 West Main Street, AVON PARK, FL 33825 No data

Court Cases

Title Case Number Docket Date Status
ISMAEL PEREIRA VS EMILY JONES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GREGORY WILKES, AND GEICO INDEMNITY COMPANY 5D2022-2197 2022-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001490-A

Parties

Name Ismael Pereira
Role Appellant
Status Active
Representations Lucas T. Moreau, Stefano D. Portigliatti, E. Aaron Sprague
Name Estate of Gregory Wilkes
Role Appellee
Status Active
Name EMILY JONES, INC
Role Appellee
Status Active
Representations Jennifer P. Lawson, Jonathan D. Pressley, Steven E. Brust, Luis F. Zavala
Name Geico Idemnity Company
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2024-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ismael Pereira
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emily Jones
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/26
On Behalf Of Emily Jones
Docket Date 2022-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/22 ORDER
On Behalf Of Ismael Pereira
Docket Date 2022-10-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Ismael Pereira
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ismael Pereira
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/22
On Behalf Of Ismael Pereira
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal-No record Efiled

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-27
Domestic Profit 2018-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State