Search icon

JONES FISH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: JONES FISH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES FISH HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P95000096886
FEI/EIN Number 650623276

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

Address: 12147 EVERGLADES STREET, CANAL POINT, FL, 33438, US
Mail Address: P O BOX 251, CANAL POINT, FL, 33438
ZIP code: 33438
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES G President 18883 S.W. CONNERS HWY, CANAL POINT, FL, 33438
JONES LASONDA J Vice President 18883 S.W. CONNERS HWY, CANAL POINT, FL, 33438
MILLER COREY P Agent 2911 E MAIN STREET, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 12147 EVERGLADES STREET, CANAL POINT, FL 33438 -
REINSTATEMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 MILLER, COREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 2911 E MAIN STREET, PAHOKEE, FL 33476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State