Search icon

J.A. JONES CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: J.A. JONES CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 856804
FEI/EIN Number 561231345

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

Address: 6060 J.A. JONES DR, ATTN: TAX DEPARTMENT, CHARLOTTE, NC, 28287
Mail Address: 6060 J.A. JONES DR, ATTN. TAX DEPTARTMENT, CHARLOTTE, NC, 28287
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
NELSON THOMAS C President J.A. JONES DRIVE, CHARLOTTE, NC, 28287
SPRINGER JOHN W Vice President J.A. JONES DR., CHARLOTTE, NC, 28287
SPRINGER JOHN W Director J.A. JONES DR., CHARLOTTE, NC, 28287
SPRINGER JOHN W Secretary J.A. JONES DR., CHARLOTTE, NC, 28287
BOLDUC J.P. Director J.A. JONES DR, CHARLOTTE, NC, 28287
WOODCOCK JOHN F Vice President J.A. JONES DR, CHARLOTTE, NC, 28287
WOODCOCK JOHN F Director J.A. JONES DR, CHARLOTTE, NC, 28287
PHILLIPS KRIS E Vice President J.A. JONES DRIVE, CHARLOTTE, NC, 28287
PHILLIPS KRIS E Treasurer J.A. JONES DRIVE, CHARLOTTE, NC, 28287

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 6060 J.A. JONES DR, ATTN: TAX DEPARTMENT, CHARLOTTE, NC 28287 -
CHANGE OF MAILING ADDRESS 1992-03-16 6060 J.A. JONES DR, ATTN: TAX DEPARTMENT, CHARLOTTE, NC 28287 -
NAME CHANGE AMENDMENT 1984-10-09 J.A. JONES CONSTRUCTION COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000254898 LAPSED 03-6343 CIRCUIT CT. HILLSBOROUGH CTY 2003-08-29 2008-09-08 $61,681.57 TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FLORIDA 32714
J03900011093 LAPSED 02-12159 13TH JUD CIR, HILLSBOROUGH CO 2003-08-19 2008-09-30 $105025.61 HENRIQUEZ ELECTRIC CORPORATION, 1207 NORTH HIMES AVENUE, TAMPA, FL 33607

Documents

Name Date
Reg. Agent Resignation 2006-12-18
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305207300 0420600 2002-02-25 4850 31ST STREET SOUTH, ST PETERSBURG, FL, 33712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-25
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-02-25
106490873 0420600 1992-08-31 7800 S. US 1, TITUSVILLE, FL, 32780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-01
Case Closed 1993-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 1992-10-07
Final Order 1993-03-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Contest Date 1992-10-07
Final Order 1993-03-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 812.5
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State