Search icon

JOHN HENRY JONES INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN HENRY JONES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN HENRY JONES INCORPORATED 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: 20 Aug 1970 (55 years ago)
Date of dissolution: 10 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: 368726
FEI/EIN Number 591304006

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

Address: 2850 DAIRY ROAD, TITUSVILLE, FL, 32796, US
Mail Address: 2850 DAIRY ROAD, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL S Vice President 2960 BRIARWOOD LANE, TITUSVILLE, FL, 32796
JONES MICHAEL S Director 2960 BRIARWOOD LANE, TITUSVILLE, FL, 32796
JONES RICHARD T Director 2901 BRANDYWINE CIRCLE, TITUSVILLE, FL, 32796
SUZANNE W. JONES President 2850 DAIRY RD, TITUSVILLE, FL, 32796
SUZANNE W. JONES Director 2850 DAIRY RD, TITUSVILLE, FL, 32796
SUZANNE W. JONES Secretary 2850 DAIRY RD, TITUSVILLE, FL, 32796
SUZANNE W. JONES Treasurer 2850 DAIRY RD, TITUSVILLE, FL, 32796
SUZANNE W. JONES Agent 2850 DAIRY RD, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-10 - -
REGISTERED AGENT NAME CHANGED 2006-02-11 SUZANNE W. JONES -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 2850 DAIRY ROAD, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 1999-04-26 2850 DAIRY ROAD, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2850 DAIRY RD, TITUSVILLE, FL 32796 -

Court Cases

Title Case Number Docket Date Status
JOHN HENRY JONES VS FLORIDA PAROLE COMMISSION SC2014-1524 2014-08-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372012CA000765XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D13-5742

Parties

Name JOHN HENRY JONES INCORPORATED
Role Petitioner
Status Active
Name FLORIDA PAROLE COMMISSION
Role Respondent
Status Active
Representations Sarah J. Rumph
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Ms. Pamela Jo Bondi
Role Proponent
Status Active
Name Jennifer Alani Parker
Role Proponent
Status Active

Docket Entries

Docket Date 2014-08-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-08-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-05
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2014-08-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOHN HENRY JONES
Docket Date 2014-08-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Voluntary Dissolution 2009-03-10
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State