BOBBY JONES, INC. - Florida Company Profile

Entity Name: | BOBBY JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOBBY 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: | 25 Nov 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000139434 |
FEI/EIN Number |
371479300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 341 N. YONGE ST., ORMOND BEACH, FL, 32174, US |
Mail Address: | P.O. BOX 754, ORMOND BEACH, FL, 32175-0754, US |
ZIP code: | 32174 |
City: | Ormond Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT | President | P.O. BOX 754, ORMOND BEACH, FL, 321750754 |
JONES JOLENE K | Vice President | P.O. BOX 754, ORMOND BEACH, FL, 321750754 |
JONES ROBERT | Agent | 341 N. YONGE ST., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-02-03 | - | - |
ARTICLES OF CORRECTION | 2003-12-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOBBY JONES VS THE STATE OF FLORIDA | 3D2015-2521 | 2015-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOBBY JONES, INC. |
Role | Appellant |
Status | Active |
Name | JULIE L. JONES |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-02-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-11 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inquiry |
On Behalf Of | BOBBY JONES |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | BOBBY JONES |
Docket Date | 2016-01-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2015-11-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-11-04 |
Type | Petition |
Subtype | Petition |
Description | Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1960. |
Docket Date | 2015-11-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASES: 15-1960, 13-1660, 12-2580, 10-3321, 08-625, 06-1305, 06-774, 05-2009, 02-2452 |
On Behalf Of | BOBBY JONES |
Docket Date | 2015-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2015-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 01-15137 |
Parties
Name | BOBBY JONES, INC. |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-11 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inquiry |
On Behalf Of | BOBBY JONES |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | BOBBY JONES |
Docket Date | 2016-01-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2015-11-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1960. |
Docket Date | 2015-09-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Set up under new case number 3D15-2521 and consolidated w/ 3D15-1960. |
On Behalf Of | BOBBY JONES |
Docket Date | 2015-09-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition. |
On Behalf Of | BOBBY JONES |
Docket Date | 2015-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2015-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 13-1660, 12-2580, 10-3321, 08-625, 06-1305, 06-774, 05-2009, 02-2452 |
On Behalf Of | BOBBY JONES |
Classification | Original Proceedings - Writ - Habeas Corpus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D12-2580 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 01-15137 |
Parties
Name | BOBBY JONES, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Pamela Jo Bondi |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417053 |
Docket Date | 2013-04-23 |
Type | Disposition |
Subtype | Tsfr Circ Ct/DCA (Harvard) |
Description | DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for "All Rights Writ," which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida. Any and all pending motions in this case are hereby deferred to the transferee court. |
Docket Date | 2013-01-29 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ HABEAS |
Docket Date | 2013-01-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-01-02 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | MOTION-IN FORMA PAUPERIS ~ FILED AS AFFIDAVIT OF INSOLVENCY |
On Behalf Of | BOBBY JONES |
Docket Date | 2013-01-02 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS ~ FILED AS ALL RIGHTS WRIT & TREATED AS PET-HABEAS CORPUS |
On Behalf Of | BOBBY JONES |
Docket Date | 2013-01-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 01-15137 |
Parties
Name | BOBBY JONES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | HON. ROBERTO M. PINEIRO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-16 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | BOBBY JONES |
Docket Date | 2011-09-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) |
Docket Date | 2011-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
Docket Date | 2011-08-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to enforce the mandate |
On Behalf Of | BOBBY JONES |
Docket Date | 2011-02-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-01-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2010-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2010-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-08-05 |
ANNUAL REPORT | 2006-07-21 |
Amendment | 2006-02-03 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-09-08 |
Articles of Correction | 2003-12-24 |
Domestic Profit | 2003-11-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State