Search icon

D.L. JONES & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: D.L. JONES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.L. JONES & ASSOCIATES, 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: 14 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: P00000076789
FEI/EIN Number 651032559

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

Address: 14707 S. Dixie HIghway, Palmetto Bay, FL, 33176, US
Mail Address: 14707 S. Dixie HIghway, Palmetto Bay, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DARYL L President 14707 S. Dixie HIghway, Palmetto Bay, FL, 33176
Jones Durel L Chief Operating Officer 14707 S. Dixie Highway, Miami, FL, 33176
JONES DARYL L Agent 14707 S. Dixie HIghway, Palmetto Bay, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 14707 S. Dixie HIghway, Suite 101, Palmetto Bay, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-01-23 14707 S. Dixie HIghway, Suite 101, Palmetto Bay, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 14707 S. Dixie HIghway, Suite 101, Palmetto Bay, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-03-28 JONES, DARYL L -
CANCEL ADM DISS/REV 2004-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390420 TERMINATED 1000000265632 MIAMI-DADE 2012-04-18 2032-05-09 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State