Entity Name: | JAMES C JONES PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES C JONES 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: | 03 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | P07000053829 |
FEI/EIN Number |
208960989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7303 Louise Dr, Ft Myers, FL, 33967, US |
Mail Address: | 7303 Louise Dr, Ft Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JAMES C | President | 7303 Louise Dr, Ft Myers, FL, 33967 |
Connor Paula Brown | Agent | 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 7303 Louise Dr, Ft Myers, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 7303 Louise Dr, Ft Myers, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 5237 Summerlin Commons Blvd, Ste. #117, Premier Executive Center Fort Myers, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Connor, Paula Brown | - |
REINSTATEMENT | 2018-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State