Search icon

JONES & SAMUELS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JONES & SAMUELS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES & SAMUELS ENTERPRISES, 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: 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: 13 Mar 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S38237
FEI/EIN Number 650248855

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

Address: P.O. BOX 27038, ST. PETERSBURG, FL, 33712
Mail Address: P.O. BOX 27038, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, MELVIN Director 227 E MAIN ST., PROSPECT PARK, NJ
JONES, MELVIN President 227 E MAIN ST., PROSPECT PARK, NJ
SAMUELS, CONSTANCE Director 2624 13TH AVE. S., ST. PETERSBURG, FL
SAMUELS, CONSTANCE Vice President 2624 13TH AVE. S., ST. PETERSBURG, FL
WHEELER, MARY Director 2205 CALEXICO WAY S., ST. PETERSBURG, FL
WHEELER, MARY Secretary 2205 CALEXICO WAY S., ST. PETERSBURG, FL
WHEELER, MARY Treasurer 2205 CALEXICO WAY S., ST. PETERSBURG, FL
WHEELER, MARY Agent 2205 CALEXICO WAY S., ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State