Search icon

C-D JONES & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C-D JONES & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-D JONES & COMPANY, INC. 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: 03 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K70002
FEI/EIN Number 592935678

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

Address: 12273 EMERALD COAST PKWY, STE 117, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12273 EMERALD COAST PKWY, STE 117, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY WILLIAM F President 12273 EMERALD COAST PKWY #117, MIRAMAR BEACH, FL, 32550
GARRETT JOSEPH W Vice President 12273 EMERALD COAST PKWY #117, MIRAMAR BEACH, FL, 32550
GRIMM PHILLIP L Vice President 12273 EMERALD COAST PKWY #117, MIRAMAR BEACH, FL, 32550
MCNEESE RICHARD S Agent 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-13 12273 EMERALD COAST PKWY, STE 117, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-17 12273 EMERALD COAST PKWY, STE 117, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2006-05-22 MCNEESE, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 36468 EMERALD COAST PARKWAY, SUITE 1201, DESTIN, FL 32541 -
AMENDMENT 2004-03-22 - -
NAME CHANGE AMENDMENT 1992-01-14 C-D JONES & COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000558774 LAPSED 2004 CA 000438 WALTON COUNTY CIRCUIT COURT 2013-05-16 2019-05-05 $600,000.00 THOMAS O. DAAKE, SR. & ADELE Z. DAAKE, 26 PORTLAND PLACE, ST. LOUIS, MO 63108
J14000558758 LAPSED 2004 CA 000438 WALTON COUNTY CIRCUIT COURT 2009-10-01 2019-05-05 $5,196,707.67 THOMAS O. DAAKE, SR. & ADELE Z. DAAKE, 26 PORTLAND PLACE, ST. LOUIS, MO 63108

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-22
Off/Dir Resignation 2007-06-19
ANNUAL REPORT 2007-05-17
Off/Dir Resignation 2006-05-22
Reg. Agent Change 2006-05-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-16
Amendment 2004-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State