Search icon

THE JONES GROUP II, INC. - Florida Company Profile

Company Details

Entity Name: THE JONES GROUP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JONES GROUP II, 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: 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: 12 Nov 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000154844
FEI/EIN Number 273179040

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

Address: 2780 EAST FOWLER AVENUE, SUITE 427, TAMPA, FL, 33612
Mail Address: 2780 EAST FOWLER AVENUE, SUITE 427, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFFREY President 2780 EAST FOWLER AVENUE, SUITE 427, TAMPA, FL, 33612
JONES JEFFREY Agent 2420 WEST BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-11 2780 EAST FOWLER AVENUE, SUITE 427, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-08-11 2780 EAST FOWLER AVENUE, SUITE 427, TAMPA, FL 33612 -
REINSTATEMENT 2010-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 2420 WEST BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2010-08-05 JONES, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2010-08-11
REINSTATEMENT 2010-08-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-09-08
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State