Search icon

JONATHAN JONES AUTHORIZED MATCO TOOLS DISTRIBUTOR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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