Search icon

G. MIDGLEY JONES, JR., ARCHITECT, INC. - Florida Company Profile

Company Details

Entity Name: G. MIDGLEY JONES, JR., ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. MIDGLEY JONES, JR., ARCHITECT, 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: 05 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2009 (16 years ago)
Document Number: P99000021976
FEI/EIN Number 650904401

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

Address: 4441 ne 23 avenue, Lighthouse Point, FL, 33064, US
Mail Address: P.O. Box 51659, Lighthouse Point, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GIBSON MJr. President 4441 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064
JONES GIBSON MJr. Director 4441 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064
JONES GIBSON MJr. Agent 4441 NE 23RD AVE., LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 4441 ne 23 avenue, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-10-29 4441 ne 23 avenue, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-04-09 JONES, GIBSON MIDGLEY, Jr. -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State