Search icon

PHYLLIS JONES, INC.

Company Details

Entity Name: PHYLLIS JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1977 (48 years ago)
Document Number: 531912
FEI/EIN Number 591751200
Address: 351-12TH AVENUE SOUTH, NAPLES, FL, 33940
Mail Address: 351-12TH AVENUE SOUTH, NAPLES, FL, 33940
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, PHYLLIS Agent 3495 FORT CHARLES DRIVE, NAPLES, FL

Director

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

Treasurer

Name Role Address
JONES, DONALD T. Treasurer 3495 FT. CHARLES DRIVE, NAPLES FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State