Entity Name: | JONES FINANCIAL GROUP, INC. OF N.H. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F06000001113 |
FEI/EIN Number | 020402174 |
Address: | 59 long bay drive, Laconia, NH, 03246, US |
Mail Address: | 59 long bay drive, Laconia, NH, 03246, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
CAPITAL CONNECTION, INC. | Agent |
Name | Role | Address |
---|---|---|
JONES ALBERT C | Chairman | 59 long bay drive, Laconia, NH, 03246 |
Name | Role | Address |
---|---|---|
JONES ALBERT C | President | 59 long bay drive, Laconia, NH, 03246 |
Name | Role | Address |
---|---|---|
JONES ALBERT C | Secretary | 59 long bay drive, Laconia, NH, 03246 |
Name | Role | Address |
---|---|---|
JONES ALBERT C | Treasurer | 59 long bay drive, Laconia, NH, 03246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 59 long bay drive, Laconia, NH 03246 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 59 long bay drive, Laconia, NH 03246 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State