Search icon

WARREN JONES & WARREN INC - Florida Company Profile

Company Details

Entity Name: WARREN JONES & WARREN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN JONES & WARREN 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: 14 Oct 1969 (55 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 353814
FEI/EIN Number 591273558

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

Address: 14860 N. MIAMI AVE., MIAMI, FL, 33168
Mail Address: 14860 N. MIAMI AVE., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER, BOB J Vice President 60NE 151ST ST, MIAMI, FL 00000
BUTLER, BOB J Director 60NE 151ST ST, MIAMI, FL 00000
WARREN, CLEO Secretary 124 NE 148TH ST, MIAMI, FL 00000
WARREN, CLEO Treasurer 124 NE 148TH ST, MIAMI, FL 00000
WARREN, CLEO Director 124 NE 148TH ST, MIAMI, FL 00000
WARREN, JOSEPH L Vice President 1310 NE 212TH TERR, MIAMI, FL 00000
WARREN, JOSEPH L Director 1310 NE 212TH TERR, MIAMI, FL 00000
WARREN, JAMES N Vice President 101 N.W. 163 ST., MIAMI, FL 00000
WARREN, JAMES N Director 101 N.W. 163 ST., MIAMI, FL 00000
COTMAN, MARCUS L Vice President 20200 NE 12 COURT, N MIAMI BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-07 14860 N. MIAMI AVE., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1986-05-07 14860 N. MIAMI AVE., MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-28 14860 NORTH MIAMI AVE., MIAMI, FL 33168 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18301010 0418800 1990-01-05 1000 ISLAND BLVD., NORTH MIAMI BEACH, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-12
Case Closed 1990-01-16
101261212 0418800 1987-10-19 2999 NE 191ST ST., NORTH MIAMI BEACH, FL, 33180
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-19
Case Closed 1987-10-20

Related Activity

Type Referral
Activity Nr 901089474
Safety Yes
13382072 0418800 1981-05-04 100 CHOPIN PLAZA, Miami, FL, 33131
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-05-18
Case Closed 1981-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1981-05-21
Abatement Due Date 1981-05-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
13369400 0418800 1980-06-12 2900 NE 14TH STREET CAUSWAY, Pompano Beach, FL, 33360
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1984-03-10
13437173 0418800 1980-06-10 101 CRANDON BOULEVARD, Key Biscayne, FL, 33149
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1980-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-07-22
Abatement Due Date 1980-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-07-22
Abatement Due Date 1980-06-10
Nr Instances 1
13369327 0418800 1980-05-09 2900 NE 14TH ST CAUSWAY, Pompano Beach, FL, 33360
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-05-23
Abatement Due Date 1980-05-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 L
Issuance Date 1980-05-23
Abatement Due Date 1980-05-15
Nr Instances 1
13346663 0418800 1976-09-01 6161 NW 5TH COURT, Miami, FL, 33134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State