Search icon

BOBBY JONES, INC.

Company Details

Entity Name: BOBBY JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000139434
FEI/EIN Number 371479300
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
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ROBERT Agent 341 N. YONGE ST., ORMOND BEACH, FL, 32174

President

Name Role Address
JONES ROBERT President P.O. BOX 754, ORMOND BEACH, FL, 321750754

Vice President

Name Role Address
JONES JOLENE K Vice President P.O. BOX 754, ORMOND BEACH, FL, 321750754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2006-02-03 No data No data
ARTICLES OF CORRECTION 2003-12-24 No data No data

Court Cases

Title Case Number Docket Date Status
BOBBY JONES VS STATE OF FLORIDA SC2013-0083 2013-01-02 Closed
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
BOBBY JONES, VS THE STATE OF FLORIDA, 3D2010-3321 2010-12-17 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State