Search icon

CONE, YONG, STEWART & HOUSTON, P.A. - Florida Company Profile

Company Details

Entity Name: CONE, YONG, STEWART & HOUSTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE, YONG, STEWART & HOUSTON, P.A. 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: 24 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000036707
FEI/EIN Number 593373748

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

Address: 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Mail Address: P.O. BOX 4550, JACKSONVILLE, FL, 32201, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE FRED M President 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
YONG FRANK J Director 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
YONG FRANK J Vice President 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
HOUSTON CLARENCE H Director 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
HOUSTON CLARENCE H Vice President 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
STEWART CARL M. Director 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
STEWART CARL M. Secretary 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
STEWART CARL M. Treasurer 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
YONG FRANK J Agent 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
CONE FRED M Director 1050 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-04-15 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-23 1050 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 1997-09-12 CONE, YONG, STEWART & HOUSTON, P.A. -
NAME CHANGE AMENDMENT 1997-01-06 CONE, YONG & HOUSTON, P.A. -

Documents

Name Date
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-23
AMENDMENT AND NAME CHANGE 1997-09-12
ANNUAL REPORT 1997-03-03
NAME CHANGE 1997-01-06
DOCUMENTS PRIOR TO 1997 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State