Search icon

VERONIQUE JONES INC - Florida Company Profile

Company Details

Entity Name: VERONIQUE JONES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VERONIQUE JONES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000061500
FEI/EIN Number 26-0221469

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

Address: 1000 S Harbour Islnd Blvd 2201, Unit 2201, Tampa, FL 33602
Mail Address: 1000 S Harbour Island Blvd 2201, 2201, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones, Veronique C Agent 1000 S Harbour Island Blvd 2201, 2201, Tampa, FL 33602
Jones, Veronique C President 1000 S Harbour Island Blvd 2201, 2201 Tampa, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 1000 S Harbour Islnd Blvd 2201, Unit 2201, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 1000 S Harbour Island Blvd 2201, 2201, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-08-08 1000 S Harbour Islnd Blvd 2201, Unit 2201, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-08-08 Jones, Veronique C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State