Entity Name: | THOMAS M. JONES, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jul 2004 (21 years ago) |
Branch of: | THOMAS M. JONES, P.C., ILLINOIS (Company Number CORP_56284915) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F04000003781 |
FEI/EIN Number |
363751343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 W. Lake Street, CHICAGO, IL, 60606-0029, US |
Mail Address: | 444 W. Lake Street, CHICAGO, IL, 60606-0029, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
JONES THOMAS M | Chairman | 444 W. Lake Street, CHICAGO, IL, 606060029 |
JONES THOMAS M | President | 444 W. Lake Street, CHICAGO, IL, 606060029 |
JONES THOMAS M | Secretary | 444 W. Lake Street, CHICAGO, IL, 606060029 |
JONES THOMAS M | Treasurer | 444 W. Lake Street, CHICAGO, IL, 606060029 |
Davis Gary S | Agent | 333 AVENUE OF THE AMERICAS, MIAMI, FL, 331314336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 444 W. Lake Street, Suite 4000, CHICAGO, IL 60606-0029 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 444 W. Lake Street, Suite 4000, CHICAGO, IL 60606-0029 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Davis, Gary S | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 333 AVENUE OF THE AMERICAS, 4500, MIAMI, FL 33131-4336 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State