Entity Name: | JONES HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000137673 |
FEI/EIN Number | 753139183 |
Address: | 8115 JASMINE BLVD., PORT RICHEY, FL, 34668 |
Mail Address: | 6064 SCHALEKAMP DRIVE, SPRING HILL, FL, 34609 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON ROBERT L | Agent | 3253 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
JONES LAURA | President | 6064 SCHALEKAMP DRIVE, SPRNG HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
JONES LARRY E | Vice President | 6064 SCHALEKAMP DRIVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 8115 JASMINE BLVD., PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | WILSON, ROBERT LCPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-12 | 3253 COMMERCIAL WAY, SPRING HILL, FL 34606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-08-09 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-02-09 |
Domestic Profit | 2003-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State