Search icon

TERRY L. JONES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TERRY L. 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000049362
Address: 202 E JACKSON ST, KISSIMMEE, FL, 34744
Mail Address: 202 E JACKSON ST, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TERRY L President 202 E JACKSON ST, KISSIMMEE, FL, 34744
JONES TERRY L Secretary 202 E JACKSON ST, KISSIMMEE, FL, 34744
JONES TERRY L Director 202 E JACKSON ST, KISSIMMEE, FL, 34744
FLUKE CHRISTOPHER L Vice President 202 E JACKSON ST, KISSIMMEE, FL, 34744
FLUKE CHRISTOPHER L Director 202 E JACKSON ST, KISSIMMEE, FL, 34744
FLUKE TIMOTHY R Treasurer 202 E JACKSON ST, KISSIMMEE, FL, 34744
FLUKE TIMOTHY R Director 202 E JACKSON ST, KISSIMMEE, FL, 34744
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
Terry L. Jones, Appellant(s) v. State of Florida, Appellee(s). 1D2023-3162 2023-12-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2015000371CFA

Parties

Name TERRY L. JONES, INC.
Role Appellant
Status Active
Representations Jessica J. Yeary, Justin Foster Karpf
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Michael Layton Schaub
Name Hon. Melissa G. Olin
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Terry L. Jones
Docket Date 2024-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Terry L. Jones
Docket Date 2024-02-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Terry L. Jones
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Order on Motion for Appointment of Counsel
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terry L. Jones
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-48 pages - Supplement 1
Docket Date 2024-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Copy of Motion to Proceed Without Costs and Appointment of PD Styled For LT and Forwarded by LT
On Behalf Of Columbia Clerk
Docket Date 2023-12-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terry L. Jones
Docket Date 2023-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal sig.
On Behalf Of Terry L. Jones
Docket Date 2023-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Terry L. Jones
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 108 pages
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Terry L. Jones
Docket Date 2025-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order: Order Allowing the Public Defender to Withdraw
On Behalf Of Terry L. Jones
Docket Date 2024-10-28
Type Disposition by PCA
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
View View File
Docket Date 2024-01-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 12/28 order
On Behalf Of Terry L. Jones
Docket Date 2023-12-28
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Terry L. Jones VS Florida Department of Corrections 1D2022-4052 2022-12-12 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-6-35339

Administrative Agency
2211-105-034

Administrative Agency
22-6-35614

Administrative Agency
2211-106-103

Unknown Court
105-221149

Administrative Agency
22-6-34752

Parties

Name TERRY L. JONES, INC.
Role Appellant
Status Active
Name Department of Corrections
Role Appellee
Status Active
Representations Lance Eric Neff
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Dorothy Burnsed
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      Appellant's motion docketed January 3, 2023, for an extension of time to respond to this Court's orders of December 16, 2022, requiring appellant to file a copy of the order being appealed, file an amended notice of appeal and either pay this Court’s $300.00 filing fee or file a lower tribunal order of insolvency is granted. The time for filing a response is extended to February 17, 2023. The Court notes that the amended notice of appeal and order being appealed were received on January 3, 2023. 
Docket Date 2022-12-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Designation of AE-No Appellee-Amd NOA ~      Upon the Court's own motion, appellant is ordered to file, within 10 days from the date of this order, an amended notice of appeal which sets forth the appellees in the case style.  See Florida Rule of Appellate Procedure 9.110(d) and Fink v. Holt, 609 So. 2d 1333 (Fla. 4th DCA 1992).  The certificate of service on the amended notice of appeal shall specify the party each attorney represents.  Florida Rule of Appellate Procedure 9.420(d).  The amended notice of appeal shall be filed with this Court, and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Terry L. Jones
Docket Date 2023-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Terry L. Jones
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ copy forwarded by LT
On Behalf Of Terry L. Jones
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's “Motion to Proceed In Forma Pauperis”, styled in this Court and docketed on January 24, 2023, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2023-01-24
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Terry L. Jones
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Terry L. Jones
Docket Date 2023-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Terry L. Jones
Docket Date 2023-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change, rendition date, designate appellee, certificate of service
On Behalf Of Terry L. Jones
Docket Date 2023-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to submit documents
On Behalf Of Terry L. Jones
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Terry L. Jones
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 12, 2022, and in the lower tribunal on N/A.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Terry L. Jones
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description DU:Due
TERRY L. JONES VS STATE OF FLORIDA 2D2018-0575 2018-02-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
07-2209F

Parties

Name TERRY L. JONES, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 71 PAGES
Docket Date 2019-10-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Although Appellant's status report indicates that the transcript for the March 31, 2009, hearing is not available, the online docket of the circuit court clerk reflects that the transcript has already been prepared and was filed on July 7, 2009. As directed by this court's October 17, 2019, order, Appellant shall make arrangements with the clerk of the circuit court for the supplemental record, which shall be transmitted to this court within fifteen (15) days from the date of this order.
Docket Date 2019-10-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of TERRY L. JONES
Docket Date 2019-10-17
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-10-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The deadline enumerated in this court's July 9, 2019, order for Appellant to file an amended initial brief has expired. Appellant shall file an amended initial brief within twenty (20) days of this order.
Docket Date 2019-10-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of TERRY L. JONES
Docket Date 2019-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 127 PAGES
Docket Date 2019-09-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 9 PAGES
Docket Date 2019-09-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within seven (7) days of this order, Appellant's counsel shall make arrangements with the clerk of the circuit court to supplement the record with the Amended Order of Revocation of Sex Offender Probation, rendered December 7, 2018.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw his Anders brief is granted. See Anders v. California, 386 U.S. 738 (1967). We strike the Anders brief so that Appellant's counsel may file a motion to correct sentencing error under Florida Rule of Criminal Procedure 3.800(b)(2), addressing the fees and costs issues discussed in the stricken Anders brief and this court's June 14, 2019, order. Within twenty days of the date of this order, counsel shall file such motion with the trial court, which the trial court shall dispose of in accordance with the procedures enumerated in rule 3.800(b)(2)(B). Following disposition, the clerk of the circuit court shall transmit a supplemental record pursuant to Florida Rule of Appellate Procedure 9.140(f)(6), and counsel shall file an amended initial brief within twenty days following transmittal of the supplemental record.
Docket Date 2019-07-05
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of TERRY L. JONES
Docket Date 2019-06-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW INITIAL BRIEF FOR FILING OF A MOTION TO CORRECT THE SENTENCE
On Behalf Of TERRY L. JONES
Docket Date 2019-06-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Counsel for Terry L. Jones filed an Anders brief noting that the trial court may have improperly imposed certain fees and costs. See In re Anders Briefs, 581 So. 2d 149, 151 (Fla. 1991). We recognize that "[c]ost issues are properly included in an Anders brief," see Meier v. State, 912 So. 2d 1277, 1279 n.2 (Fla. 2d DCA 2005), but have determined that the issues require more attention and warrant supplemental briefing, as follows:1. Whether the trial court erred in imposing a civil lien for costs of $3316. In briefing this issue, counsel shall state and consider the individual fees and costs that compose the amount of $3316, including monetary obligations previously imposed in the April 9, 2009, written sentence. Counsel shall note the statutory authority for each cost and fee, even if the trial court did not cite to the statute at any hearing, as the statutory authority is discernable from review of the record and Florida Statutes.2. Whether the trial court's oral pronouncement of fees and costs at the violation of probation hearing on February 1, 2018, was erroneous. Specifically, counsel shall address the remaining balance of $1934, cost of supervision of $4000, cost of electronic monitoring of $12,463.50, training fees of $160, and test fees of $90. For this issue, we clarify that Anders counsel incorrectly states that the trial court imposed a civil lien for the costs of supervision and electronic monitoring. The trial court indicated that these costs would be converted to a civil lien, but to date, the only civil lien in our record is for $3316.3. Counsel shall further brief whether the written sentence need be remanded to comport with any of the orally pronounced fees and costs.4. Whether the trial court erred in imposing $2500 under section 775.083, Florida Statutes (2017), in lieu of the previously ordered condition of probation for community service by (a) failing to orally announce the statutory authority at the February 1, 2018, hearing, or (b) failing to inquire into Mr. Jones's ability to pay.Appellant shall file his supplemental initial brief within thirty days of the date of this order. Appellee shall file its supplemental answer brief within twenty days of the filing of the supplemental initial brief.
Docket Date 2019-02-12
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2019-02-11
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2019-02-08
Type Brief
Subtype Anders Brief
Description Anders Brief ~ *stricken-see 7/9/19 order.*
On Behalf Of TERRY L. JONES
Docket Date 2019-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 178 PAGES
Docket Date 2018-12-06
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not transmitted within seventy days of the filing of the motion to correct sentencing error in the circuit court.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of TERRY L. JONES
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-24
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 TERRY L. 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 ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-08-17
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 TERRY L. JONES
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-06-15
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 TERRY L. JONES
Docket Date 2018-05-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of TERRY L. JONES
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MASON - 187 PAGES
Docket Date 2018-04-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-04-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of TERRY L. JONES
Docket Date 2018-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS TERRY L. JONES
On Behalf Of TERRY L. JONES
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY L. JONES
Docket Date 2018-02-15
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that he or she has a right to counsel on this appeal, and if qualified he or she has a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the circuit court denying the appointment of counsel.
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2004-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State