Search icon

ALAN M. JONES, O.D., P.A.

Company Details

Entity Name: ALAN M. JONES, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P99000095078
FEI/EIN Number 650984204
Address: 4851 WEST HILLSBORO BLVD, A-6, COCONUT CREEK, FL, 33073, US
Mail Address: 4851 WEST HILLSBORO BLVD, A-6, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEFFNER ADAM ESQ. Agent 1900 NW CORPORATE BLVD - SUITE 301, BOCA RATON, FL, 33431

Officer

Name Role Address
JONES ALAN Officer 4851 WEST HILLSBORO BLVD A-6, COCONUT CREEK, FL, 33073

Director

Name Role Address
JONES ALAN Director 4851 WEST HILLSBORO BLVD A-6, COCONUT CREEK, FL, 33073
Shields Gayle L Director 4851 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
JONES SHERYL A Vice President 3770 KINGS WAY, BOCA RATON, FL, 33434

Treasurer

Name Role Address
JONES SHERYL A Treasurer 3770 KINGS WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 4851 WEST HILLSBORO BLVD, A-6, COCONUT CREEK, FL 33073 No data
AMENDMENT 2013-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1900 NW CORPORATE BLVD - SUITE 301, WEST BUILDING, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2013-03-04 HEFFNER, ADAM, ESQ. No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4851 WEST HILLSBORO BLVD, A-6, COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2000-05-08 ALAN M. JONES, O.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State