Entity Name: | WARREN JONES, DDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WARREN JONES, DDS, 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: |
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: | 04 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000020252 |
FEI/EIN Number |
264551707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 WEST ATLANTIC BOULEVARD, MARGATE, FL, 33063, US |
Mail Address: | 6300 WEST ATLANTIC BOULEVARD, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WARREN IDr | President | 5847 Eagle Cay Terrace, COCONUT CREEK, FL, 33073 |
JONES WARREN IDr | Secretary | 5847 Eagle Cay Terrace, COCONUT CREEK, FL, 33073 |
JONES WARREN I | Agent | 5847 Eagle Cay Terrace, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 5847 Eagle Cay Terrace, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-08-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State