Search icon

JONES CHEMICALS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONES CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES CHEMICALS, 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: 24 Dec 1947 (78 years ago)
Date of dissolution: 01 Apr 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 1993 (32 years ago)
Document Number: 153591
FEI/EIN Number 160809645

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

Address: 80 MUNSON ST, LEROY, NY, 14482, US
Mail Address: 80 MUNSON ST, LEROY, NY, 14482, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-760-852
State:
ALABAMA

Key Officers & Management

Name Role Address
- Agent -
PRICOLA, VITO Vice President 10 BOGUE AVE., BATAVIA, NY
PRICOLA, VITO Director 10 BOGUE AVE., BATAVIA, NY
SHERWOOD, ELIZABETH Director 2819 DENOON RD., CALEDONIA, NY
BRUMBER, K RICHARD Secretary 8 ALLENVIEW DR., BATAVIA, NY
JONES, JEFFREY W. Director 80 MUNSON STREET, LEROY, NY
BRUMBER, K RICHARD Director 8 ALLENVIEW DR., BATAVIA, NY
RIZZO, SELBY Director 147 E. MAIN ST., LEROY, NY
JONES, ROBERT B. Director 298 PARK PLACE, CALEDONIA, NY

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F93000001615. CORPORATE MERGER NUMBER 300000001043
REGISTERED AGENT NAME CHANGED 1992-06-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-14 80 MUNSON ST, LEROY, NY 14482 -
CHANGE OF MAILING ADDRESS 1991-05-14 80 MUNSON ST, LEROY, NY 14482 -

Trademarks

Serial Number:
71633204
Mark:
RAYCO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1952-07-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RAYCO

Goods And Services

For:
LIQUID STARCH
International Classes:
006 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-07
Type:
Referral
Address:
3000 22ND AVENUE, NORTH, ST. PETERSBURG,, FL, 33733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-01-16
Type:
Unprog Rel
Address:
1433 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-11-29
Type:
Planned
Address:
3000 22ND AVENUE NORTH, ST. PETERSBURG, FL, 33733
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-08-22
Type:
Referral
Address:
1800 N.W. 22ND ST., FT. LAUDERDALE, FL, 33310
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-07-02
Type:
Referral
Address:
1433 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State