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 |
Name | Role | Address |
---|---|---|
PRINDLE, BILL | Agent | 2520 COUNTRYSIDE BLVD, CLEARWATER, FL 34623 |
Name | Role | Address |
---|---|---|
JONES, JEFFREY | Director | 1102 STRATHAVEN CT., WORTHINGTON, OH |
MORELLI, DONALD R | Director | 6801 COOK ROAD, POWELL, OH |
Name | Role | Address |
---|---|---|
JONES, JEFFREY | President | 1102 STRATHAVEN CT., WORTHINGTON, OH |
Name | Role | Address |
---|---|---|
JONES, JEFFREY | Treasurer | 1102 STRATHAVEN CT., WORTHINGTON, OH |
Name | Role | Address |
---|---|---|
MORELLI, DONALD R | Vice President | 6801 COOK ROAD, POWELL, OH |
Name | Role | Address |
---|---|---|
MORELLI, DONALD R | Secretary | 6801 COOK ROAD, POWELL, OH |
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