Search icon

JEFFREY A. JONES & ASSOCIATES, INC.

Company Details

Entity Name: JEFFREY A. JONES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1981 (44 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: 849731
FEI/EIN Number 31-0803112
Address: 500 W. WILSON BRIDGE ROAD, WORTHINGTON, OH 43085
Mail Address: 500 W. WILSON BRIDGE ROAD, WORTHINGTON, OH 43085
Place of Formation: OHIO

Agent

Name Role Address
PRINDLE, BILL Agent 2520 COUNTRYSIDE BLVD, CLEARWATER, FL 34623

Director

Name Role Address
JONES, JEFFREY Director 1102 STRATHAVEN CT., WORTHINGTON, OH
MORELLI, DONALD R Director 6801 COOK ROAD, POWELL, OH

President

Name Role Address
JONES, JEFFREY President 1102 STRATHAVEN CT., WORTHINGTON, OH

Treasurer

Name Role Address
JONES, JEFFREY Treasurer 1102 STRATHAVEN CT., WORTHINGTON, OH

Vice President

Name Role Address
MORELLI, DONALD R Vice President 6801 COOK ROAD, POWELL, OH

Secretary

Name Role Address
MORELLI, DONALD R Secretary 6801 COOK ROAD, POWELL, OH

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-18 500 W. WILSON BRIDGE ROAD, WORTHINGTON, OH 43085 No data
CHANGE OF MAILING ADDRESS 1989-07-18 500 W. WILSON BRIDGE ROAD, WORTHINGTON, OH 43085 No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-19 2520 COUNTRYSIDE BLVD, CLEARWATER, FL 34623 No data
REGISTERED AGENT NAME CHANGED 1988-04-19 PRINDLE, BILL No data
REINSTATEMENT 1988-04-19 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State