Search icon

JONES AUTOMATIC SPRINKLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14057889 0420600 1976-03-12 GRANT PLAZA-US 41 & SR 577, Brooksville, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-12
Emphasis N: TREX
Case Closed 1976-03-29

Violation Items

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