Entity Name: | MICHAEL CARLYLE JONES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | P15000091126 |
FEI/EIN Number | 81-0684898 |
Address: | 228 S Ocean Shores Drive, Key Largo, FL, 33037, US |
Mail Address: | 228 S Ocean Shores Drive, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MICHAEL C | Agent | 228 S OCEAN SHORES DRIVE, KEY LARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
JONES MICHAEL C | President | 228 S OCEAN SHORES DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-29 | 228 S Ocean Shores Drive, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-29 | 228 S Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-29 | JONES, MICHAEL C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-11-29 |
ANNUAL REPORT | 2016-04-15 |
Domestic Profit | 2015-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State