Search icon

PHYLLIS JONES, INC. - Florida Company Profile

Company Details

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

PHYLLIS 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: 20 Apr 1977 (48 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 531912
FEI/EIN Number 591751200

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

Address: 351-12TH AVENUE SOUTH, NAPLES, FL, 33940
Mail Address: 351-12TH AVENUE SOUTH, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, PHYLLIS Director 3495 FT. CHARLES DRIVE, NAPLES FL
JONES, DONALD T. Treasurer 3495 FT. CHARLES DRIVE, NAPLES FL
JONES, DONALD T. Director 3495 FT. CHARLES DRIVE, NAPLES FL
JONES, PHYLLIS Agent 3495 FORT CHARLES DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
PHYLLIS JONES, as Personal Representative of the ESTATE OF DEMOS JONES VS R.J. REYNOLDS TOBACCO COMPANY 4D2022-1450 2022-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008CA010057

Parties

Name PHYLLIS JONES, INC.
Role Appellant
Status Active
Representations Jason Lowell Odom, Joshua Robert Gale, Andrew A. Harris, Grace Mackey Streicher
Name Estate of Demos Jones
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations John M. Walker, Jose Isasi, II, Brian Charles Lea, Leah Q. Pike, Jack Williams, Paul R. Reichert, Troy A. Fuhrman, Stephanie E. Parker, John P. Wiederhold
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/15/22.
Docket Date 2023-05-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the joint stipulation of dismissal, this appeal and the cross-appeal are dismissed. Further,ORDERED that appellee’s March 29, 2023 motion and appellant’s December 2, 2022 and April 11, 2023 motions are determined to be moot.
Docket Date 2023-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of Phyllis Jones
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant/cross-appellee’s April 11, 2023 motion for extension is granted, and the time for filing a response to the motion to hold proceedings in abeyance and for appellate attorneys’ fees is extended to the date in which the reply/cross-answer brief is due.
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/29/23.
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phyllis Jones
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS ANSWER BRIEF.
On Behalf Of Phyllis Jones
Docket Date 2023-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TO HOLD PROCEEDINGS RELATING TO APPELLATE FEES IN ABEYANCE PENDING SUPREME COURT DECISION AND FOR ATTORNEY'S FEES
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/15/23
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/13/23
Docket Date 2022-12-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 23, 2022, the law firm of Hill Ward Henderson is substituted for the law firm of Wiederhold & Kummerlen, P.A. as counsel for appellee in the above-styled cause.
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/13/23.
Docket Date 2022-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Phyllis Jones
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phyllis Jones
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phyllis Jones
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 1, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Phyllis Jones
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phyllis Jones
Docket Date 2022-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/1/22.
Docket Date 2022-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/17/22.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phyllis Jones
Docket Date 2022-08-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1 ENVELOPE)
On Behalf Of Clerk - Indian River
Docket Date 2022-08-03
Type Record
Subtype Transcript
Description Transcript Received ~ (5022 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phyllis Jones
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME III PAGES 6728-9805
On Behalf Of Clerk - Indian River
Docket Date 2022-06-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 3, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phyllis Jones
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phyllis Jones
Docket Date 2022-05-27
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 (2021), 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.
R.J. REYNOLDS TOBACCO COMPANY VS PHYLLIS JONES, individually and as Personal Representative for the Estate of DEMOS JONES 4D2018-1132 2018-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008CA10057

Parties

Name Estate of Demos Jones
Role Appellee
Status Active
Name PHYLLIS JONES, INC.
Role Appellee
Status Active
Representations DENNIS G. PANTAZIS, Joshua Robert Gale, Jason Lowell Odom, Rebecca Thomason, Adam J. Richardson, Bard D. Rockenbach, Andrew A. Harris
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's June 14, 2019 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel within ten (10) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the cross-reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Phyllis Jones
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of Phyllis Jones
Docket Date 2019-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-03-21
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 R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phyllis Jones
Docket Date 2019-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Phyllis Jones
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief/cross-initial brief on or before January 29, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Phyllis Jones
Docket Date 2018-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/19
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Phyllis Jones
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Phyllis Jones
Docket Date 2018-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/18
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Phyllis Jones
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BINDER
On Behalf Of Clerk - Indian River
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (22220 PAGES)
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/16/18
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
PHYLLIS JONES, individually and as Personal Representative of the ESTATE OF DEMOS JONES VS R.J. REYNOLDS TOBACCO COMPANY 4D2017-3353 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008CA10057

Parties

Name PHYLLIS JONES, INC.
Role Appellant
Status Active
Representations Joshua Robert Gale, DENNIS G. PANTAZIS, Bard D. Rockenbach, Rebecca Thomason, Andrew A. Harris, Jason Lowell Odom
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations John M. Walker, Stephanie E. Parker, Jose Isasi, II, Paul R. Reichert, Jack Williams, John P. Wiederhold, Leah Q. Pike
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 17, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Phyllis Jones
Docket Date 2018-04-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's March 15, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purposes of vacating the judgment on appeal in accordance with the order granting a new trial. Fla. R. App. P. 9.600(b). Appellants shall forward to this court a copy of any order issued during relinquishment, and shall file a notice of voluntary dismissal if the judgment is vacated. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-03-16
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellant's March 14, 2018 status report, the stay is lifted and this case shall proceed.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Phyllis Jones
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's request for extension of time, contained in the March 9, 2018 status report, is granted and the stay is continued for an additional twenty (20) days from the date of this order.
Docket Date 2018-03-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX.
On Behalf Of Clerk - Indian River
Docket Date 2018-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED.
On Behalf Of Phyllis Jones
Docket Date 2018-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** **CORRECTED** (239 pages)
Docket Date 2018-03-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Phyllis Jones
Docket Date 2018-01-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK THAT A CORRECTED RECORD IS BEING PREPARED.
Docket Date 2018-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (228 PAGES)
Docket Date 2018-01-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 BOX.
On Behalf Of Clerk - Indian River
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the January 8, 2018 status report, is granted and the stay period is extended for an additional sixty (60) days from the date of this order.
Docket Date 2018-01-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* REQUEST FOR EOT.
On Behalf Of Phyllis Jones
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the Clerk's December 18, 2017 motion for extension of time is granted in part, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the current due date. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2017-12-07
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that the stay in the above-styled case shall remain in effect until the trial court disposes of the motion for new trial and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-12-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Phyllis Jones
Docket Date 2017-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for new trial is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for new trial and appellant filed a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phyllis Jones
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PHYLLIS JONES, as Personal Representative for the ESTATE OF DEMOS JONES VS R.J. REYNOLDS TOBACCO COMPANY 4D2017-3297 2017-10-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008CA010057

Parties

Name Estate of Demos Jones
Role Petitioner
Status Active
Name PHYLLIS JONES, INC.
Role Petitioner
Status Active
Representations Andrew A. Harris, Joshua Robert Gale, Rebecca Thomason, DENNIS G. PANTAZIS, Bard D. Rockenbach, Jason Lowell Odom
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Leah Q. Pike, Jose Isasi, II, Stephanie E. Parker, John P. Wiederhold, John M. Walker, Jack Williams, Paul R. Reichert
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 26, 2017 petition for writ of prohibition is denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Phyllis Jones
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Phyllis Jones

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8595139006 2021-05-27 0491 PPS 8056 Aspencrest Ct N/A, Orlando, FL, 32835-6838
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) 5292
Loan Approval Amount (current) 5292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6838
Project Congressional District FL-10
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5306.06
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1776236 Intrastate Non-Hazmat 2010-07-30 - - 1 1 Auth. For Hire, U.S. Mail
Legal Name PHYLLIS JONES
DBA Name PARTNER JONES
Physical Address 5304 BUNCHE DRIVE, JACKSONVILLE, FL, 32209, US
Mailing Address 5304 BUNCHE DRIVE, JACKSONVILLE, FL, 32209, US
Phone (904) 520-2987
Fax (904) 551-0947
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State