Entity Name: | NAOMI V. JONES, PH.D, ARNP, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAOMI V. JONES, PH.D, ARNP, PA 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: | 27 May 2005 (20 years ago) |
Document Number: | P05000077880 |
FEI/EIN Number |
202909084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 STATE ROAD 436, SUITE 1061, CASSELBERRY, FL, 32707, US |
Mail Address: | 8413 RIVER BRANCH PLACE, SANFORD, FL, 32771, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES NAOMI V | President | 8413 RIVER BRANCH PLACE, SANFORD, FL, 32771 |
JONES RICHARD L | Vice President | 8413 RIVER BRANCH PLACE, SANFORD, FL, 32771 |
JONES NAOMI V | Agent | 8413 RIVER BRANCH PLACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 250 Wilshire Blvd, SUITE 158, CASSELBERRY, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 853 STATE ROAD 436, SUITE 1061, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 853 STATE ROAD 436, SUITE 1061, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-10 | 8413 RIVER BRANCH PLACE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State