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