Search icon

KANDRA L. JONES, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: KANDRA L. JONES, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANDRA L. JONES, D.V.M., 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: 17 May 1982 (43 years ago)
Date of dissolution: 17 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: F81611
FEI/EIN Number 592544393

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

Address: 11587 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Mail Address: 11587 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP, KANDRA L. President 4781 RAGGEDY PT. ROAD, ORANGE PARK, FL, 32003
BLANKENSHIP RICHARD Vice President 4781 RAGGEDY PT RD, ORANGE PARK, FL, 32003
BLANKENSHIP JAMES R Agent 4781 RAGGEDY POINT ROAD, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 4781 RAGGEDY POINT ROAD, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2010-04-07 BLANKENSHIP, JAMES RAMB -
CHANGE OF PRINCIPAL ADDRESS 1989-02-28 11587 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1989-02-28 11587 SAN JOSE BLVD., JACKSONVILLE, FL 32223 -
REINSTATEMENT 1988-03-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-12-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1985-04-11 KANDRA L. JONES, D.V.M., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001287458 LAPSED 16-2013-CC-1669 DUVAL COUNTY 2013-08-05 2018-08-27 $15,207.59 P. MARK WEAVER, 11571 SAN JOSE BLVD, SUITE 1, JACKSONVILLE, FL 32223
J13000868241 TERMINATED 1000000497019 DUVAL 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000876394 ACTIVE 1000000358333 DUVAL 2012-11-19 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000308554 ACTIVE 1000000266510 DUVAL 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State