Search icon

EVELYN K. JONES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EVELYN K. JONES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVELYN K. JONES, M.D., 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: 18 Dec 1996 (28 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P96000102692
FEI/EIN Number 593415015

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

Address: 310 NW 76 DRIVE, SUITE A, GAINESVILLE, FL, 32607, US
Mail Address: Box 358295, GAINESVILLE, FL, 32635-8295, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EVELYN KMD Director Box 358295, GAINESVILLE, FL, 326358295
Jones Evelyn KMD Agent Box 358295, GAINESVILLE, FL, 326358295

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-02-18 310 NW 76 DRIVE, SUITE A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2020-02-18 Jones, Evelyn K, MD -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 Box 358295, GAINESVILLE, FL 32635-8295 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 310 NW 76 DRIVE, SUITE A, GAINESVILLE, FL 32607 -

Documents

Name Date
CORAPVDWN 2020-11-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State