Search icon

GARY JONES, INC. - Florida Company Profile

Company Details

Entity Name: GARY JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY JONES, 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: 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000074533
Address: 1013 SOUTH MILLS AVE., ORLANDO, FL, 32806
Mail Address: 1013 SOUTH MILLS AVE., ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GARY R Director 1013 SOUTH MILLS AVE., ORLANDO, FL, 32806
JONES GARY R Agent 1013 SOUTH MILLS AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
GARY JONES VS STATE OF FLORIDA 2D2017-4333 2017-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
1997-CF-1951

Parties

Name GARY JONES, INC.
Role Appellant
Status Active
Representations TRACY B. PRATT, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CYNTHIA E. RICHARDS, A.A.G., Attorney General, Tampa
Name Hon. BRIAN ITEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GARY JONES
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Attorney Tracy B. Pratt's motion for belated appeal is granted. This appeal is deemed timely filed.
Docket Date 2018-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GARY JONES
Docket Date 2018-12-31
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ MOTION FOR BELATED APPEAL
On Behalf Of GARY JONES
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 31, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GARY JONES
Docket Date 2018-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-25
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee's motion for clarification is denied. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-10-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 5 PAGES
Docket Date 2018-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GARY JONES
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY JONES
Docket Date 2018-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
Docket Date 2018-05-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ COURT REPORTER'S ACKNOWLEDGMENT TO CORRECT TRANSCRIPT
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-04-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED***Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time to serve the initial brief is granted, and the initial brief shall be served by April 30, 2018.
Docket Date 2018-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GARY JONES
Docket Date 2018-01-30
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 GARY JONES
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY JONES
Docket Date 2017-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN - 93 PAGES
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until December 14, 2017.
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY JONES

Documents

Name Date
Domestic Profit Articles 1997-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580968701 2021-04-06 0455 PPP 17842 S Dixie Hwy N/A, Miami, FL, 33157-5421
Loan Status Date 2021-11-23
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-5421
Project Congressional District FL-27
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.03
Forgiveness Paid Date 2021-10-04
2966838305 2021-01-21 0455 PPS 1515 Flournoy Loop, Clearwater, FL, 33764-1438
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-1438
Project Congressional District FL-13
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10193.71
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State