Search icon

MICHAEL A. JONES, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. JONES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. JONES, 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000079732
FEI/EIN Number 593410125

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

Address: 323 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: POB 947, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL A Director P O BOX 947 N/A, NICEVILLE, FL, 325880947
JONES MICHAEL A President P O BOX 947 N/A, NICEVILLE, FL, 325880947
JONES MICHAEL A Agent 323 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 323 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 323 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1997-05-09 323 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State