Entity Name: | CHARLES H. JONES, INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES H. JONES, INSURANCE AGENCY, 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: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P00000068029 |
FEI/EIN Number |
593681363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 WEST BAY DR, SUITE413, LARGO, FL, 33770, US |
Mail Address: | 2401 WEST BAY DR, SUITE413, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHARLES H | President | 13977 SPOONBILL LANE, CLEARWATER, FL, 33762 |
JONES LINDA B | Vice President | 13977 SPOONBILL LANE, CLEARWATER, 3376- |
JONES CHARLES H | Agent | 13977 SPOONBILL LANE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 2401 WEST BAY DR, SUITE413, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 2401 WEST BAY DR, SUITE413, LARGO, FL 33770 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-08-19 |
ANNUAL REPORT | 2007-02-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State