Entity Name: | TERACETA L JONES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERACETA L JONES 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: |
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: | 02 Apr 2010 (15 years ago) |
Document Number: | P10000028965 |
FEI/EIN Number |
272258674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 12TH AVE NORTH, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 620 12TH AVE NORTH, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES TERECETA L | President | 620 12TH AVE NORTH, SAFETY HARBOR, FL, 34695 |
JONES TERECETA L | Agent | 620 12TH AVE NORTH, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 620 12TH AVE NORTH, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | JONES, TERECETA L | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-19 | 620 12TH AVE NORTH, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2011-03-19 | 620 12TH AVE NORTH, SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State