Search icon

BOBBY JONES, INC. - Florida Company Profile

Company Details

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 (21 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
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-02-03 - -
ARTICLES OF CORRECTION 2003-12-24 - -

Court Cases

Title Case Number Docket Date Status
BOBBY JONES VS THE STATE OF FLORIDA 3D2015-2521 2015-11-03 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
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 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.
BOBBY JONES, VS THE STATE OF FLORIDA, 3D2015-1960 2015-08-25 Closed
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537178707 2021-03-31 0455 PPP 9018 Tradd St, Boca Raton, FL, 33434-5902
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-5902
Project Congressional District FL-23
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State