Search icon

JOHN JONES PLUMBING SPECIALIST INC. - Florida Company Profile

Company Details

Entity Name: JOHN JONES PLUMBING SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN JONES PLUMBING SPECIALIST 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 Aug 1977 (48 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: 544177
FEI/EIN Number 591767324

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

Address: 11990 SE PLUTUS AVE., HOBE SOUND, FL, 33455, US
Mail Address: P.O. BOX 817706, HOLLYWOOD, FL, 33081, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jones James p President 11990 SE PLUTUS AVE., HOBE SOUND, FL, 33455
JONES JAMES Agent 11990 SE PLUTUS AVE., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 11990 SE PLUTUS AVE., HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 11990 SE PLUTUS AVE., HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2014-02-10 JONES, JAMES -
CHANGE OF MAILING ADDRESS 2010-01-20 11990 SE PLUTUS AVE., HOBE SOUND, FL 33455 -
REINSTATEMENT 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1990-03-02 - -

Documents

Name Date
Voluntary Dissolution 2019-04-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-28
Reg. Agent Change 2014-02-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State