Search icon

CHERYL JONES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHERYL JONES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL JONES, M.D., 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: 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: 11 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P05000022540
FEI/EIN Number 651242300

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

Address: 1006 PINE BROOK DRIVE, CLEARWATER, FL, 33755
Mail Address: 1006 PINE BROOK DRIVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHERYL Director 1006 PINE BROOK DR, CLEARWATER, FL, 33755
Jones Cheryl A Agent 1006 Pine Brook Drive, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-10 Jones, Cheryl A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 1006 Pine Brook Drive, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 1006 PINE BROOK DRIVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2012-02-27 1006 PINE BROOK DRIVE, CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 2011-10-04 CHERYL JONES, M.D., P.A. -
PENDING REINSTATEMENT 2011-08-15 - -
REINSTATEMENT 2011-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State