Search icon

JONES PLUMBING & FIBERGLASS CO. INC. - Florida Company Profile

Company Details

Entity Name: JONES PLUMBING & FIBERGLASS CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES PLUMBING & FIBERGLASS CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: 670162
FEI/EIN Number 592017417

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

Address: US HIGHWAY 98 VILLAGE OF MEDART, MEDART, FL, 32346
Mail Address: P.O. BOX 163, PANACEA, FL, 32346
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY BRAXTON L President 237 FRANK JONES ROAD, CRAWFORDVILLE, FL, 32327
JONES WILLIAM M Vice President P.O. BOX 163, PANACEA, FL, 32346
JONES MERWYN Agent 219 FRANK JONES ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-09 - -
REGISTERED AGENT NAME CHANGED 2015-12-09 JONES, MERWYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-11-28 - -
NAME CHANGE AMENDMENT 2007-12-13 JONES PLUMBING & FIBERGLASS CO. INC. -
AMENDMENT 2007-09-26 - -
AMENDMENT 2006-07-25 - -
AMENDMENT 2005-11-03 - -
NAME CHANGE AMENDMENT 2004-02-27 JONES PLUMBING & SEPTIC TANKS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-11-18 US HIGHWAY 98 VILLAGE OF MEDART, MEDART, FL 32346 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590272 TERMINATED 1000000604082 WAKULLA 2014-04-25 2034-05-09 $ 2,975.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000612449 TERMINATED 1000000616132 WAKULLA 2014-04-25 2024-05-09 $ 415.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001071316 TERMINATED 1000000511945 WAKULLA 2013-05-31 2023-06-07 $ 532.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000739600 TERMINATED 1000000310751 WAKULLA 2012-10-16 2022-10-25 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000518677 TERMINATED 1000000165757 WAKULLA 2010-03-23 2030-04-21 $ 919.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State