Entity Name: | JONES AUTO ELECTRIC OF TALLAHASSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JONES AUTO ELECTRIC OF TALLAHASSEE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1990 (35 years ago) |
Document Number: | L58761 |
FEI/EIN Number |
593005576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 sawmill rd, TALLAHASSEE, FL, 32310, US |
Mail Address: | 103 REDWOOD LANE, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DOROTHY FAYE | Director | 103 REDWOOD LANE, CRAWFORDVILLE, FL, 32327 |
JONES DOROTHY FAYE | Agent | 103 REDWOOD LANE, CRAWFORDVILLE, FL, 32327 |
Clore Brian H | Vice President | 162 Deer Haven Ln, Monticello, FL, 32344 |
Clore Brian H | Director | 162 Deer Haven Ln, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-08 | 1125 sawmill rd, TALLAHASSEE, FL 32310 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-07 | JONES, DOROTHY FAYE | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-07 | 103 REDWOOD LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2000-08-02 | 1125 sawmill rd, TALLAHASSEE, FL 32310 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State