Search icon

JONES/COVEY GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: JONES/COVEY GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jan 2011 (14 years ago)
Document Number: F11000000043
FEI/EIN Number 33-0972369

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

Address: 9595 Lucas Rancho Road, Suite 100, Rancho Cucamonga, CA, 91730, US
Mail Address: 9595 Lucas Rancho Road, Suite 100, Rancho Cucamonga, CA, 91730, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Shadrick Keith President 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730
Shadrick Keith Director 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730
Shadrick Keith Chief Executive Officer 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730
Whittington David Treasurer 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730
Whittington David Chief Financial Officer 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730
Whittington David Secretary 9595 Lucas Rancho Road, Rancho Cucamonga, CA, 91730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052546 JF CONSTRUCTION SERVICES ACTIVE 2025-04-18 2030-12-31 - 9595 LUCAS RANCHO ROAD, STE 100, RANCHO CUCAMONGA, CA, 91730

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9595 Lucas Rancho Rd. Suite 100, Rancho Cucamonga, CA 91730 -
CHANGE OF MAILING ADDRESS 2023-04-19 9595 Lucas Rancho Rd. Suite 100, Rancho Cucamonga, CA 91730 -

Documents

Name Date
Reg. Agent Change 2024-07-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State