Search icon

KARL D. JONES, M.D., P.A. - Florida Company Profile

Company Details

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

KARL D. 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: 11 Dec 1990 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S18536
FEI/EIN Number 593039393

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

Address: 1062 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL, 34681, US
Mail Address: PO Box 495, Crystal Beach, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, KARL D. M.D., PA Manager 1062 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681
JONES, KARL D. M.D., PA Director 1062 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681
NEUKAMM JOHN Agent 305 S BOULEVARD, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
593039393
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1062 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2019-02-20 1062 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 305 S BOULEVARD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2004-04-29 NEUKAMM, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000279640 LAPSED 98-001973-CI-8 CIRCUIT COURT PINELLAS CTY 2002-06-07 2007-07-15 $268,030.03 UNITED BANK & TRUST COMPANY, 333 3RD AVENUE NORTH, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State