Search icon

TYRONE JONES COMPANY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TYRONE JONES COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYRONE JONES COMPANY 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: 06 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000020746
FEI/EIN Number 841899475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 E. Broward Blvd suite 1751, CORPORATE CENTER PLAZA, Fort Lauderdale, FL, 33304, US
Mail Address: 110 E. Broward Blvd suite 1751, CORPORATE CENTER PLAZA, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TYRONE C President 110 E. Broward Blvd, Fort Lauderdale, FL, 33304
JONES EBONY E Vice President 110 E. Broward Blvd, Fort Lauderdale, FL, 33304
JONES TIFFANY A Executive Vice President 110 E. Broward Blvd, Fort Lauderdale, FL, 33304
JONES MIRACLE A Chief Operating Officer 110 E. Broward Blvd, Fort Lauderdale, FL, 33304
Jones-Williams Tiffany A Agent 110 E. Broward Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 110 E. Broward Blvd suite 1751, CORPORATE CENTER PLAZA, Suite 1700, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-03-05 110 E. Broward Blvd suite 1751, CORPORATE CENTER PLAZA, Suite 1700, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-03-05 Jones-Williams, Tiffany A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 110 E. Broward Blvd, CORPORATE CENTER PLAZA, Suite 1700, Fort Lauderdale, FL 33304 -

Court Cases

Title Case Number Docket Date Status
TYRONE JONES VS THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. 4D2022-0414 2022-02-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-012667

Parties

Name TYRONE JONES COMPANY INC
Role Appellant
Status Active
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Respondent
Status Active
Representations Justin Ortega
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Tyrone Jones
Docket Date 2022-04-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition is denied. Prohibition lies to prevent a lower court from acting in excess of its jurisdiction. DeJesus v. Crews, 117 So. 3d 411 (Fla. 2013); English v. McCrary, 348 So. 2d 293, 296 (Fla. 1977); see also Snipes v. Fla. Elections Comm’n, 19 So. 3d 1178, 1178 (Fla. 4th DCA 2009). Prohibition is an extraordinary writ that should be granted only in rare circumstances where the petitioner has no other adequate remedy. See English, 348 So. 2d at 296-97. It cannot be used to address “errors or grievances which may be redressed, in the ordinary course of judicial proceedings, by appeal or writ of error.” Id. at 298. Petitioner has not shown that the court in the foreclosure case would be acting in excess of its jurisdiction by issuing an alias writ of possession or that he lacks an adequate remedy to review the court’s action. The circuit court has the authority to issue a writ of possession to the new titleholder of a property following a foreclosure sale. Whether it would be legally erroneous to issue the writ of possession in this case, in light of the final judgment quieting title in Petitioner’s favor, can be addressed in the ordinary course of litigation.WARNER, LEVINE and ARTAU, JJ., concur.
Docket Date 2022-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Tyrone Jones
Docket Date 2022-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner has not filed an appendix as required by this Court's March 9, 2022 order. Within five (5) days of this order, petitioner shall file an appendix providing a sufficient record to review the issues presented or this case will be dismissed.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 8, 2022 motion for extension of time is granted. The time for filing an appendix is extended to March 15, 2022.
Docket Date 2022-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2022-02-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed 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 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-02-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Tyrone Jones
TYRONE JONES VS STATE OF FLORIDA 5D2018-2201 2018-07-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-025503-AXXX-XX

Parties

Name TYRONE JONES COMPANY INC
Role Appellant
Status Active
Representations Office of the Public Defender, Shawna R. Moyers
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED FOR ENTRY OF AN AMENDED JUDGMENT.
Docket Date 2018-11-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-09-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ AA MAY FILE PRO SE BRIEF W/I 30 DYS.
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of TYRONE JONES
Docket Date 2018-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of TYRONE JONES
Docket Date 2018-08-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of TYRONE JONES
TYRONE JONES VS STATE OF FLORIDA 5D2014-2616 2014-07-23 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-0993

Parties

Name TYRONE JONES COMPANY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-01-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQ FOR WRITTEN OPINION
Docket Date 2014-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & FILE WRITTEN OPIN;MAILBOX 12/16
On Behalf Of TYRONE JONES
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REHEAR/REHEAR EN BANC
Docket Date 2014-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT REH, REH EN BANC;MAILBOX 12/9
On Behalf Of TYRONE JONES
Docket Date 2014-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2014-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/31
On Behalf Of TYRONE JONES
Docket Date 2014-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (27 pages)
Docket Date 2014-07-23
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2014-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 7/10/14
On Behalf Of TYRONE JONES
Docket Date 2014-07-23
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
MADELINE CLEMONS, ET AL. VS STATE OF FLORIDA SC2012-1338 2012-06-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3476

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-11476-A

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3475

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3388

Circuit Court for the Ninth Judicial Circuit, Orange County
10-CF-5892-A

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3959

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3877

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3974

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-11047-A

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-11155-A

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3961

Circuit Court for the Ninth Judicial Circuit, Orange County
10-CF-4047-A

Circuit Court for the Ninth Judicial Circuit, Orange County
10-CF-3420-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-4258-A

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-3761-A

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-3477

Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-10679-A

Parties

Name HEATHER DEEB
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name JERID HILL
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name MADELINE CLEMONS
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name TYRONE JONES COMPANY INC
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name SMITH, ROBIN
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name COSBY DANIELS
Role Petitioner
Status Active
Representations MICHAEL S. BECKER
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. MARC LESLIE LUBET, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
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 ~ C00000417097
Docket Date 2012-10-29
Type Disposition
Subtype **DISP-REV DY LACK JURIS (TAG CASE)
Description DISP-REV DY LACK JURIS (TAG CASE) ~ This Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-04
Type Notice
Subtype Waiver of Filing Reply to Response
Description NOTICE-WAIVER OF FILING REPLY TO RESPONSE
On Behalf Of State of Florida
Docket Date 2012-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 08/09/2012 (E-MAIL)
On Behalf Of MADELINE CLEMONS
Docket Date 2012-08-09
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before August 24, 2012, why this Court's decision in SC11-1878, State v. Adkins, et al., 37 Fla. L. Weekly S449 (Fla. July 12, 2012), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before September 4, 2012.
Docket Date 2012-07-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Adkins, Case No. SC11-1878, which is pending in this Court.
Docket Date 2012-07-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-07-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-06-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of MADELINE CLEMONS
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-06-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MADELINE CLEMONS
TYRONE C. JONES VS STATE OF FLORIDA 4D2011-4940 2011-12-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
NONE PROVIDED

Parties

Name TYRONE JONES COMPANY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-03-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2012-01-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. WITHIN 20 DYS.
Docket Date 2012-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY.
On Behalf Of TYRONE JONES
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-03-06
Domestic Profit 2020-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-52083.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20103.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State