Search icon

DAVID ALAN JONES PA - Florida Company Profile

Company Details

Entity Name: DAVID ALAN JONES PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ALAN 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: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: P09000094733
FEI/EIN Number 271340725

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

Address: 336 MAGNOLIA ST., WINDERMERE, FL, 34786, US
Mail Address: 336 MAGNOLIA ST., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID A President 336 Magnolia St, WINDERMERE, FL, 34786
JONES MILDRED K Vice President 336 Magnolia St., WINDERMERE, FL, 34786
CRAMER CHARLES W Agent 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-10 - -
REGISTERED AGENT NAME CHANGED 2024-02-10 CRAMER, CHARLES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2022-08-08 DAVID ALAN JONES PA -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 336 MAGNOLIA ST., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-08-08 336 MAGNOLIA ST., WINDERMERE, FL 34786 -

Documents

Name Date
REINSTATEMENT 2024-02-10
Amendment and Name Change 2022-08-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State