Search icon

C & R JONES CABLE, INC. - Florida Company Profile

Company Details

Entity Name: C & R JONES CABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & R JONES CABLE, 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000023019
FEI/EIN Number 593302961

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

Address: 9218 LAZY LANE, TAMPA, FL, 33614
Mail Address: 9218 LAZY LANE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RICHARD B President 7613 WOODBRIDGE BLVD., TAMPA, FL, 33615
JONES CINDY M Vice President 7613 WOODBRIDGE BLVD., TAMPA, FL, 33615
JONES RICHARD B Agent 7613 WOODBRIDGE BLVD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-20 9218 LAZY LANE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 7613 WOODBRIDGE BLVD., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1997-05-20 9218 LAZY LANE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1997-05-20 JONES, RICHARD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-05-20
DOCUMENTS PRIOR TO 1997 1995-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State