Search icon

JEFFREY D. JONES, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY D. JONES, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY D. JONES, D.M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: 479937
FEI/EIN Number 591628858

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

Address: 1272 TIMBERLANE RD., TALLAHASSEE, FL, 32312
Mail Address: 1272 TIMBERLANE RD., TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFFREY DDr. President 1272 TIMBERLANE RD, TALLAHASSEE, FL, 32312
Davalos Jodi MDr. Vice President 1272 TIMBERLANE RD., TALLAHASSEE, FL, 32312
Jones Jeffrey DDr. Secretary 1272 TIMBERLANE RD., TALLAHASSEE, FL, 32312
JEFFREY JONES DDr. Agent 1272 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057688 DRS. DAVALOS & JONES ACTIVE 2021-04-27 2026-12-31 - 1272 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-05-11 JEFFREY D. JONES, D.M.D., P.A. -
REGISTERED AGENT NAME CHANGED 2014-03-31 JEFFREY, JONES D., Dr. -
AMENDMENT AND NAME CHANGE 2014-01-17 CAREY & JONES, P.A. -
AMENDMENT 2012-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 1272 TIMBERLANE ROAD, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 1272 TIMBERLANE RD., TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2004-04-08 1272 TIMBERLANE RD., TALLAHASSEE, FL 32312 -
NAME CHANGE AMENDMENT 1987-01-23 JAMES A. CAREY, JR., D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-25
Name Change 2021-05-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State