Entity Name: | JEFF JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | P96000026679 |
FEI/EIN Number | 592759625 |
Address: | 10356 EUSTON AVE, ENGLEWOOD, FL, 34224 |
Mail Address: | 10356 EUSTON AVE, ENGLEWOOD, FL, 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEFF | Agent | 10356 EUSTON AVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
JONES JEFF | Director | 10356 EUSTON AVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
JONES GREG | Vice President | 10356 EUSTON AVE, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State