Search icon

JONES, HOECHST & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JONES, HOECHST & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES, HOECHST & ASSOCIATES, 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: 02 Jul 1993 (32 years ago)
Date of dissolution: 28 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: P93000048068
FEI/EIN Number 593192680

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

Address: 37920 COUNTY ROAD 439, EUSTIS, FL, 32736, US
Mail Address: 37920 COUNTY ROAD 439, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOECHST JOHN D President 37920 COUNTY ROAD 439, EUSTIS, FL, 32726
HOECHST JOHN D Agent 37920 COUNTY ROAD 439, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-09 37920 COUNTY ROAD 439, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2004-09-09 37920 COUNTY ROAD 439, EUSTIS, FL 32736 -
REGISTERED AGENT NAME CHANGED 2001-09-18 HOECHST, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2001-09-18 37920 COUNTY ROAD 439, EUSTIS, FL 32726 -

Documents

Name Date
Voluntary Dissolution 2005-04-28
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-09-18
Reg. Agent Change 2001-07-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State