Search icon

JASON JONES - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON JONES
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 22 Mar 2013 (12 years ago)
Document Number: Q13000000028
Address: C/O CHEM-TEC, 6295 78TH AVE. NE, WEBSTER, ND 58382
Mail Address: C/O CHEM-TEC, 6295 78TH AVE. NE, WEBSTER, ND 58382
Place of Formation: NORTH DAKOTA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

National Provider Identifier

NPI Number:
1245693688

Authorized Person:

Name:
JASON JONES
Role:
DIRECTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fax:
9043959034

Court Cases

Title Case Number Docket Date Status
Jason Jones and Heather Clark, Appellant(s), v. Town of McIntosh and Marion County, Florida, Appellee(s). 5D2024-1462 2024-05-31 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2022-CC-000611-A

Parties

Name Heather Clark
Role Appellant
Status Active
Representations Marcy I LaHart
Name JASON JONES
Role Appellant
Status Active
Representations Marcy I LaHart
Name Town of McIntosh
Role Appellee
Status Active
Representations Marty Martin Smith
Name Marion County, Florida
Role Appellee
Status Active
Representations Matthew Guy Minter
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Heather Clark
Docket Date 2024-08-02
Type Notice
Subtype Notice
Description Notice of Non Participation in Appeal
On Behalf Of Marion County, Florida
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Heather Clark
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA'S W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-07-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Heather Clark
Docket Date 2024-06-25
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-06-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/29/2024
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description "NOTICE OF WITHDRAWAL AND NOTICE OF APPEARANCE"- notice of substitution of counsel w/i firm
On Behalf Of Town of McIntosh
Docket Date 2024-07-11
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY SPIVEY APPOINTED AS MEDIATOR
View View File
KATHY W. SMITH VS LAKEVIEW CENTER, INC., ET AL. SC2015-2241 2015-12-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
1D15-1058

Circuit Court for the First Judicial Circuit, Escambia County
172010CA003053XXXXXX

Parties

Name KATHY W. SMITH
Role Petitioner
Status Active
Name JASON JONES
Role Respondent
Status Active
Name KABERI SAMANTA, M.D.
Role Respondent
Status Active
Name LAKEVIEW CENTER, INC.
Role Respondent
Status Active
Representations RYAN M. GARRETT, Carol Marie Rooney
Name TERRY DAVID TERRELL
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY
On Behalf Of KATHY W. SMITH
Docket Date 2015-12-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2015-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of KATHY W. SMITH
View View File
Docket Date 2015-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-04
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KATHY W. SMITH
View View File
JASON J. JONES VS STATE OF FLORIDA 2D2014-0852 2014-02-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
06-653CF

Parties

Name JASON JONES
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-02-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON JONES
Docket Date 2014-02-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Designation of Agent 2013-03-22

USAspending Awards / Financial Assistance

Date:
2024-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS OF ANY SIZE THAT EXPERIENCED A TEMPORARY LOSS OF REVENUE DUE TO COVID 19. INTENDED BENEFICIARIES: SMALL BUSINESSES AND NONPROFITS. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
6912.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5854.00
Total Face Value Of Loan:
0.00
Date:
2021-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2043.00
Total Face Value Of Loan:
0.00
Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15194
Current Approval Amount:
15194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15243.8
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20947.15
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16549
Current Approval Amount:
16549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16624.26
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16549
Current Approval Amount:
16549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16600.49
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7053.89
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20415
Current Approval Amount:
20415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20505.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Feb 2025

Sources: Florida Department of State