Search icon

RONALD JONES FERNERIES, INC.

Company Details

Entity Name: RONALD JONES FERNERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 1995 (30 years ago)
Document Number: K35998
FEI/EIN Number 59-2916628
Address: 415 EAST WASHINGTON AVENUE, PIERSON, FL 32180
Mail Address: 415 EAST WASHINGTON AVENUE, P O BOX 447, PIERSON, FL 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Director

Name Role Address
JONES, R. SCOTT Director 415 E WASHINGTON AVE, PIERSON, FL 32180
JONES, STACY ERIK Director 415 E WASHINGTON AVE, PIERSON, FL 32180

President

Name Role Address
JONES, R. SCOTT President 415 E WASHINGTON AVE, PIERSON, FL 32180

Secretary

Name Role Address
JONES, STACY ERIK Secretary 415 E WASHINGTON AVE, PIERSON, FL 32180

Treasurer

Name Role Address
JONES, STACY ERIK Treasurer 415 E WASHINGTON AVE, PIERSON, FL 32180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 415 EAST WASHINGTON AVENUE, PIERSON, FL 32180 No data
CHANGE OF MAILING ADDRESS 2009-03-09 415 EAST WASHINGTON AVENUE, PIERSON, FL 32180 No data
AMENDMENT 1995-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110095387 0419700 1995-06-07 7415 E. WASHINGTON AVE., PIERSON, FL, 32080
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1995-06-07
Emphasis N: FIELDSAN
Case Closed 1995-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294398500 2021-02-27 0491 PPS 415 E Washington Ave, Pierson, FL, 32180-3005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147852
Loan Approval Amount (current) 147852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pierson, VOLUSIA, FL, 32180-3005
Project Congressional District FL-06
Number of Employees 19
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 148652.86
Forgiveness Paid Date 2021-09-14
1960697102 2020-04-10 0491 PPP P O BOX 447, PIERSON, FL, 32180-0447
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146600
Loan Approval Amount (current) 146600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PIERSON, VOLUSIA, FL, 32180-0447
Project Congressional District FL-06
Number of Employees 23
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147463.31
Forgiveness Paid Date 2020-11-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State