Entity Name: | JONES AUTOMATIC SPRINKLER, INC. |
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: | 27 Oct 1994 (30 years ago) |
Date of dissolution: | 11 Sep 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Sep 2012 (13 years ago) |
Document Number: | F94000005578 |
FEI/EIN Number |
582018818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 SOUTHER FIELD ROAD, SOUTHER FIELD ROAD, AMERICUS, GA, 31719, US |
Mail Address: | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
LEDBETTER ROBERT K | Director | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
LEDBETTER ROBERT J | President | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
LEDBETTER ROBERT J | Director | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
BEARDEN RICKY L | Vice President | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
SMITH ANTHONY E | Secretary | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
SMITH ANTHONY E | Treasurer | 426 SOUTHER FIELD ROAD, AMERICUS, GA, 31719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-09-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-11 | 426 SOUTHER FIELD ROAD, SOUTHER FIELD ROAD, AMERICUS, GA 31719 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 426 SOUTHER FIELD ROAD, SOUTHER FIELD ROAD, AMERICUS, GA 31719 | - |
Name | Date |
---|---|
WITHDRAWAL | 2012-09-11 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-03-24 |
ANNUAL REPORT | 2004-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14057889 | 0420600 | 1976-03-12 | GRANT PLAZA-US 41 & SR 577, Brooksville, FL, 33512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 14 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260651 T |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State