Search icon

CHARLES JONES II PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JONES CHARLES I President 560 LOTUS LANE, SIERRA MADRE, CA, 91024
DAVIS MIKE J Agent 5912 VALERIAN BLVD, ORLANDO, FL, 32819

Events

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 -

Documents

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