Entity Name: | JONATHAN JONES AUTHORIZED MATCO TOOLS DISTRIBUTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JONATHAN JONES AUTHORIZED MATCO TOOLS DISTRIBUTOR 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: | 03 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000065585 |
FEI/EIN Number |
270695055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4908 NW 34TH STREET, SUITE 5, GAINESVILLE, FL, 32605, US |
Address: | 5825 NW 27TH STREET, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JONATHAN | President | 5825 NW 27TH STREET, GAINESVILLE, FL, 32653 |
JONES MARY | Secretary | 5825 NW 27TH STREET, GAINESVILLE, FL, 32653 |
JONES MARY | Treasurer | 5825 NW 27TH STREET, GAINESVILLE, FL, 32653 |
JONES JONATHAN | Agent | 5825 NW 27TH STREET, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 5825 NW 27TH STREET, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 5825 NW 27TH STREET, GAINESVILLE, FL 32653 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001105207 | LAPSED | 1000000416815 | LEON | 2012-12-19 | 2022-12-28 | $ 3,088.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-08-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State