Search icon

RICHARD T. JONES, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD T. JONES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD T. JONES, 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: 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: 28 Dec 1971 (53 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 603286
FEI/EIN Number 591370454

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

Address: 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
Mail Address: 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RICHARD T Agent 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
JONES RICHARD T President 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
JONES RICHARD T Treasurer 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
JONES RICHARD T Director 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
HODGE ELIZABETH F Secretary 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601
HODGE ELIZABETH F Director 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-22 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-22 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2000-01-22 408 W. UNIVERSITY AVENUE., STE 500, GAINESVILLE, FL 32601 -
NAME CHANGE AMENDMENT 1998-11-18 RICHARD T. JONES, P.A. -
NAME CHANGE AMENDMENT 1994-07-28 JONES, CARTER & DRYLIE, P.A. -
NAME CHANGE AMENDMENT 1993-06-25 JONES AND CARTER, P.A. -
NAME CHANGE AMENDMENT 1992-03-24 JONES, CARTER, SINGER & CERVONE, P.A. -
NAME CHANGE AMENDMENT 1987-07-20 JONES, CARTER & SINGER, P.A. -
NAME CHANGE AMENDMENT 1984-09-26 JONES & CARTER, P.A. -

Documents

Name Date
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-22
Name Change 1998-11-18
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State