Search icon

BRANDON JONES INC. - Florida Company Profile

Company Details

Entity Name: BRANDON JONES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BRANDON JONES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jan 2025 (2 months ago)
Document Number: P25000001963
Address: 7901 4TH ST. N, 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH ST. N, 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
JONES, BRANDON E, JR President 7630 NW 14 CT, MIAMI, FL 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST. N, 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST. N, 300, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
Kristian Jones, Appellant(s) v. Brandon Jones, Appellee(s). 5D2023-0955 2023-02-22 Open
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-DR-3

Parties

Name Kristian Jones
Role Appellant
Status Active
Representations Jill W. Warren
Name BRANDON JONES INC.
Role Appellee
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brandon Jones
Docket Date 2023-07-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kristian Jones
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/19
Docket Date 2023-05-30
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 Kristian Jones
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/30
Docket Date 2023-04-27
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 Kristian Jones
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 364 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-02-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL NO LONGER ELIGIBLE FOR MEDIATION; AE PRO SE; ALL APPELLATE DEADLINES COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/17/2023
On Behalf Of Kristian Jones
BRANDON JONES VS STATE OF FLORIDA 5D2022-0714 2022-03-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-071746-A-X

Parties

Name BRANDON JONES INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE AMEDED PETITION"; MAILBOX 04/29/22; STRICKEN PER 5/4 ORDER
On Behalf Of Brandon Jones
Docket Date 2022-04-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 3/21/22
On Behalf Of Brandon Jones
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRANDON JONES VS STATE OF FLORIDA 5D2018-0755 2018-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-071746-A

Parties

Name BRANDON JONES INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA 15 DAYS - AMEND RESP OR AMEND NOA
Docket Date 2018-04-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE W/IN 15 DAYS
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/2 ORDER AND NOTICE OF VOLUNTARY DISMISSAL; MAILBOX 4/17; STRICKEN PER 4/23 ORDER
On Behalf Of Brandon Jones
Docket Date 2018-04-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/27/18
On Behalf Of Brandon Jones
Docket Date 2018-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
BRANDON JONES VS STATE OF FLORIDA 5D2016-0014 2016-01-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-071746-A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name BRANDON JONES INC.
Role Appellant
Status Active

Docket Entries

Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF (NO INIT BRF FILED YET)
On Behalf Of State of Florida
Docket Date 2016-01-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/16/15
On Behalf Of Brandon Jones
Docket Date 2016-01-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion

Documents

Name Date
Domestic Profit 2025-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184568807 2021-04-17 0491 PPP 1701 Gillis St, Palatka, FL, 32177-4467
Loan Status Date 2021-11-06
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-4467
Project Congressional District FL-06
Number of Employees 1
NAICS code 532412
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 20931.74
Forgiveness Paid Date 2021-10-12
1428028906 2021-04-24 0491 PPP 936 Lake Destiny Rd Unit C, Altamonte Springs, FL, 32714-6901
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14133
Loan Approval Amount (current) 14133
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-6901
Project Congressional District FL-07
Number of Employees 1
NAICS code 722320
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 14333.19
Forgiveness Paid Date 2022-09-29
8553818810 2021-04-22 0455 PPP 6720 S Lois Ave Apt 5303, Tampa, FL, 33616-1646
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1646
Project Congressional District FL-14
Number of Employees 1
NAICS code 561740
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 20994.61
Forgiveness Paid Date 2022-02-15
9679088903 2021-05-12 0491 PPP 510 N Bellamy Dr, Quincy, FL, 32351-1334
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) 12500
Loan Approval Amount (current) 12500
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-1334
Project Congressional District FL-02
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12592.71
Forgiveness Paid Date 2022-02-14

Date of last update: 07 Feb 2025

Sources: Florida Department of State