Search icon

JONES PET PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: JONES PET PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES PET PARTNERS 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: 06 Oct 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000080337
FEI/EIN Number 85-3566798

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

Address: 904 GRAND CAYMAN CT, ORLANDO, FL, 32835, US
Mail Address: 904 GRAND CAYMAN CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN MARGARET President 904 GRAND CAYMAN CT, ORLANDO, FL, 32835
COLEMAN MARGARET Director 904 GRAND CAYMAN CT, ORLANDO, FL, 32835
JOHNSON DEMETRIUS Vice President 904 GRAND CAYMAN CT, ORLANDO, FL, 32835
MIDDLETON DAPHNEY Secretary 52 APRICOT, OCOEE, FL, 34761
HOWELL RICH Treasurer 825 GRAND CAYMAN CT, ORLANDO, FL, 32835
Johnson Demetrius D Agent 7111 Keel Court, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084885 PET SUPPLIES PLUS ACTIVE 2021-06-25 2026-12-31 - 904 GRAND CAYMAN CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Johnson, Demetrius D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7111 Keel Court, Orlando, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-04-28
Domestic Profit 2020-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State