Search icon

J.H. JONES & SONS, INC. - Florida Company Profile

Company Details

Entity Name: J.H. JONES & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.H. JONES & SONS, 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: 31 Mar 1971 (54 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 379660
FEI/EIN Number 591361134

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

Address: 141 N FLAME AVE, PAHOKEE, FL, 33476, US
Mail Address: P O BOX 579, PAHOKEE, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARY F President 141 N FLAME AVE, PAHOKEE, FL
JONES MARY F Director 141 N FLAME AVE, PAHOKEE, FL
TALLIE ARNOLD E Secretary 1500 PEEL RD, CHIPLEY, FL, 32428
TALLIE ARNOLD E Director 1500 PEEL RD, CHIPLEY, FL, 32428
ARNOLD TALLIE E Vice President 1500 PEEL ROAD, CHIPLEY, FL, 32428
MILLER COREY P Agent 2911 E. MAIN STREET, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 141 N FLAME AVE, PAHOKEE, FL 33476 -
REGISTERED AGENT NAME CHANGED 2018-04-26 MILLER, COREY P -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2911 E. MAIN STREET, PAHOKEE, FL 33476 -
AMENDMENT 2017-05-22 - -
CHANGE OF MAILING ADDRESS 2011-04-28 141 N FLAME AVE, PAHOKEE, FL 33476 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
Amendment 2017-05-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State