Search icon

JONES FOSTER P.A. - Florida Company Profile

Company Details

Entity Name: JONES FOSTER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES FOSTER 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 Jun 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: 602125
FEI/EIN Number 591292566

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

Address: 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONES FOSTER P.A. 401(K) PROFIT SHARING PLAN 2023 591292566 2024-10-15 JONES FOSTER P.A. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-11-01
Business code 541110
Sponsor’s telephone number 5616593000
Plan sponsor’s address 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing DONALD E. GREETHAM
Valid signature Filed with authorized/valid electronic signature
JONES FOSTER P.A. 401(K) PROFIT SHARING PLAN 2022 591292566 2023-10-09 JONES FOSTER P.A. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-11-01
Business code 541110
Sponsor’s telephone number 5616593000
Plan sponsor’s address 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing LARRY ALEXANDER
Valid signature Filed with authorized/valid electronic signature
JONES FOSTER P.A. 401(K) PROFIT SHARING PLAN 2021 591292566 2022-09-26 JONES FOSTER P.A. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-11-01
Business code 541110
Sponsor’s telephone number 5616593000
Plan sponsor’s address 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing LARRY ALEXANDER
Valid signature Filed with authorized/valid electronic signature
JONES FOSTER P.A. 401(K) PROFIT SHARING PLAN 2020 591292566 2021-10-08 JONES FOSTER P.A. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-11-01
Business code 541110
Sponsor’s telephone number 5616593000
Plan sponsor’s address 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing LARRY ALEXANDER
Valid signature Filed with authorized/valid electronic signature
JONES FOSTER P.A. 401(K) PROFIT SHARING PLAN 2019 591292566 2020-10-12 JONES FOSTER P.A. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-11-01
Business code 541110
Sponsor’s telephone number 5616593000
Plan sponsor’s address 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing LARRY ALEXANDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAWKINS SCOTT G Director 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401
ROTHMAN STEVEN J Director 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401
BOWERS DAVID E Director 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401
ALEXANDER L. BENTON Director 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401
KYPREOS THEODORE S Director 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401
JONES FOSTER SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004990 JONES FOSTER ACTIVE 2019-01-10 2029-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-01-09 JONES FOSTER P.A. -
NAME CHANGE AMENDMENT 2018-11-30 JONES, FOSTER, JOHNSTON & STUBBS, P.A. -
NAME CHANGE AMENDMENT 2018-10-04 JONES FOSTER P.A. -
CHANGE OF MAILING ADDRESS 2012-03-27 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
MERGER 2006-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000058451
REGISTERED AGENT NAME CHANGED 2004-04-29 JONES FOSTER SERVICE, LLC -
CORPORATE MERGER 1997-07-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014179
NAME CHANGE AMENDMENT 1988-06-22 JONES, FOSTER, JOHNSTON & STUBBS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
Name Change 2019-01-09
Name Change 2018-11-30
Name Change 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681677106 2020-04-15 0455 PPP 505 S FLAGLER DR, WEST PALM BEACH, FL, 33401-5950
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1794800
Loan Approval Amount (current) 1794800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-5950
Project Congressional District FL-22
Number of Employees 76
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1814492.94
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State