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 |
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 |
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 | - | - |
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 |
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