Search icon

R. D. JONES, STOP EXPERTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: R. D. JONES, STOP EXPERTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. D. JONES, STOP EXPERTS, INCORPORATED 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: 15 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000072903
FEI/EIN Number 453057895

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

Address: 225 Center Court, VENICE, FL, 34285, US
Mail Address: 225 Center Court, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RICHARD D President 225 Center Court, VENICE, FL, 34285
JONES RICHARD D Treasurer 225 Center Court, VENICE, FL, 34285
KAY ROSALIE Secretary 225 Center Court, VENICE, FL, 34285
JONES RICHARD D Director 225 Center Court, VENICE, FL, 34285
KAY ROSALIE Director 225 Center Court, VENICE, FL, 34285
KAY ROSALIE Vice President 225 CENTER CT, VENICE, FL, 34285
JONES RICHARD D Agent 225 Center Court, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 225 Center Court, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-04-30 225 Center Court, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 225 Center Court, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000691853 TERMINATED 1000000682690 SARASOTA 2015-06-12 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-23
Amendment 2017-08-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State