Entity Name: | CHARLES JONES II PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES JONES II PRODUCTIONS, 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: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2017 (8 years ago) |
Document Number: | P00000016605 |
FEI/EIN Number |
593628423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WALT DISNEY WORLD, 3030 MAINGATE LANE, LAKE BUENA VISTA, FL, 32830 |
Mail Address: | 560 LOTUS LANE, SIERRA MADRE,, CA, 91024 |
ZIP code: | 32830 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHARLES I | President | 560 LOTUS LANE, SIERRA MADRE, CA, 91024 |
DAVIS MIKE J | Agent | 5912 VALERIAN BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | WALT DISNEY WORLD, 3030 MAINGATE LANE, LAKE BUENA VISTA, FL 32830 | - |
NAME CHANGE AMENDMENT | 2010-12-20 | CHARLES JONES II PRODUCTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | WALT DISNEY WORLD, 3030 MAINGATE LANE, LAKE BUENA VISTA, FL 32830 | - |
CANCEL ADM DISS/REV | 2005-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-02 | 5912 VALERIAN BLVD, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-06 | DAVIS, MIKE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-10 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-15 |
Name Change | 2010-12-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State