Search icon

JCI JONES CHEMICALS, INC.

Branch

Company Details

Entity Name: JCI JONES CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Nov 2009 (15 years ago)
Branch of: JCI JONES CHEMICALS, INC., NEW YORK (Company Number 97977)
Document Number: F09000004593
FEI/EIN Number 160809645
Address: 1765 RINGLING BLVD, SARASOTA, FL, 34236
Mail Address: 1765 RINGLING BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0YCK9 Active U.S./Canada Manufacturer 1993-11-15 2023-06-25 2026-03-20 2022-06-16

Contact Information

POC SUMMER MELLO
Phone +1 941-330-1537
Fax +1 941-330-9657
Address 1765 RINGLING BLVD, SARASOTA, FL, 34236 4856, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
JONES JEFFREY R President 1765 RINGLING BLVD, SARASOTA, FL, 34236
Jones Ryan President 1765 RINGLING BLVD, SARASOTA, FL, 34236

Secretary

Name Role Address
HARTMAN JIM Secretary 100 SUNNY SOL BLVD, CALEDONIA, NY, 14423

Director

Name Role Address
JONES SUSAN Director 1765 RINGLING BLVD, SARASOTA, FL, 34236

Acco

Name Role Address
Grund Allison Acco 1765 RINGLING BLVD, SARASOTA, FL, 34236

Chief Financial Officer

Name Role Address
Marvin Angela R Chief Financial Officer 1765 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1765 RINGLING BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2012-01-19 1765 RINGLING BLVD, SARASOTA, FL 34236 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-23
Reg. Agent Change 2018-08-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State