JONES MANAGEMENT CONSULTING, INC. - Florida Company Profile

Entity Name: | JONES MANAGEMENT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Feb 1999 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F99000000627 |
FEI/EIN Number | 020433092 |
Address: | 5 SHEEP DAVIS RD., SUITE A, PEMBROKE, NH, 03275 |
Mail Address: | P.O. BOX 910, CONCORD, NH, 03302 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
- | Agent | - |
JONES RICHARD L | President | 169 PORTSMOUTH STREET, UNIT 169, CONCORD, NH, 03301 |
JONES RICHARD L | Chairman | 169 PORTSMOUTH STREET, UNIT 169, CONCORD, NH, 03301 |
JONES RICHARD L | Director | 169 PORTSMOUTH STREET, UNIT 169, CONCORD, NH, 03301 |
JONES ALBERT C | Vice President | 7249 PLEASANT ST, LOUDON, NH, 03307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-12 | 5 SHEEP DAVIS RD., SUITE A, PEMBROKE, NH 03275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State