Entity Name: | JONES PROFESSIONAL SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JONES PROFESSIONAL SERVICES CORPORATION 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: | 02 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Feb 2006 (19 years ago) |
Document Number: | P04000057132 |
FEI/EIN Number |
731704820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14069 OCEAN PINE CIR, ORLANDO, FL, 32828, US |
Mail Address: | 14069 Ocean Pine Circle, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES Robert E | Chief Executive Officer | 13001 Founders Square Dr., ORLANDO, FL, 32828 |
JONES ROBERT | Agent | 13001 Founders Square Dr., ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 14069 OCEAN PINE CIR, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 13001 Founders Square Dr., Suite 200, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-24 | 14069 OCEAN PINE CIR, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | JONES, ROBERT | - |
CANCEL ADM DISS/REV | 2006-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State