Search icon

ROYAL FLAGG JONAS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLAGG JONAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL FLAGG JONAS, 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: 02 May 2006 (19 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P06000062552
FEI/EIN Number 591211057

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

Mail Address: 2894 Superior Drive, Livermore, CA, 94550, US
Address: 13521 S Biscayne River Rd, Miami, FL, 33161-2746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jonas Valerie Secretary 13521 S Biscayne River Rd, Miami, FL, 331612746
JONAS David B Agent 2894 Superior Drive, Livermore, FL, 94550
Jonas David President 2894 Superior Drive, Livermore, CA, 94550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13521 S Biscayne River Rd, Miami, FL 33161-2746 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2894 Superior Drive, Livermore, FL 94550 -
REGISTERED AGENT NAME CHANGED 2019-03-14 JONAS, David B -
CHANGE OF MAILING ADDRESS 2016-01-15 13521 S Biscayne River Rd, Miami, FL 33161-2746 -
REINSTATEMENT 2014-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State