Search icon

W.E. JONES TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: W.E. JONES TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.E. JONES TREE FARM, 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: 11 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000014919
FEI/EIN Number 593626115

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

Address: 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Mail Address: 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WILLIAM E President 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
JONES WILLIAM E Secretary 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
JONES WILLIAM E Treasurer 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
JONES WILLIAM E Director 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609
MCKINNEY PAMELA R Agent 12593 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 12593 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2006-10-10 12593 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 12593 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-05-10 MCKINNEY, PAMELA RCPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000089329 ACTIVE 1000000044846 7433 424 2007-03-22 2027-03-28 $ 41,753.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State