Search icon

RICHARD JONES, INCORPORATED

Company Details

Entity Name: RICHARD JONES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000055900
FEI/EIN Number 200961291
Address: 127 HARBOR BLVD, SUITE 10A, DESTIN, FL, 32541, US
Mail Address: 127 HARBOR BLVD, SUITE 10A, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES MARY W Agent 37 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541

President

Name Role Address
JONES RICHARD R President 37 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541

Treasurer

Name Role Address
JONES MARY W Treasurer 37 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541

Vice President

Name Role Address
OSWALT GREGORY S Vice President 780 SHORE DIRVE, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015575 TORIMA EXPIRED 2010-02-17 2015-12-31 No data 127 HARBOR BLVD. SUTIE10A, DESTIN, FL, 32541
G08304900218 TORIMA CHEMCIAL CORPORATION EXPIRED 2008-10-30 2013-12-31 No data 37 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 127 HARBOR BLVD, SUITE 10A, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2011-03-11 127 HARBOR BLVD, SUITE 10A, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State