Search icon

ALVIN C. JONES, P.A. - Florida Company Profile

Company Details

Entity Name: ALVIN C. JONES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVIN C. JONES, P.A. 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: 13 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000027899
FEI/EIN Number 010644532

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

Address: 5553 W. WATERS AVE, SUITE 316, TAMPA, FL, 33634, US
Mail Address: 8870 N. HIMES AVE., BOX 248, TAMPA, FL, 33614, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALVIN C Chairman 8870 N. HIMES AVE., TAMPA, FL, 33614
JONES ALVIN C President 8870 N. HIMES AVE., TAMPA, FL, 33614
JONES ALVIN C Agent 5553 W. Waters Ave., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 5553 W. Waters Ave., Suite 316, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 5553 W. WATERS AVE, SUITE 316, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-06-27 5553 W. WATERS AVE, SUITE 316, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2014-04-23 JONES, ALVIN C -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000650799 LAPSED 12-CC-021855 HILLSBOROUGH COUNTY COURT 2012-10-01 2017-10-15 $495.85 MILLS REPORTING GROUP, INC., 412 W. MADISON ST., SUITE 817, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State