Search icon

JONES SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JONES SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Aug 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L93678
FEI/EIN Number 650213560

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

Address: 1200 S FEDERAL HWY #305, BOYNTON BEACH, FL, 33435
Mail Address: 1200 S FEDERAL HWY #305, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, MARK R President 754 CAMINO LAKES CIRCLE, BOCA RATON, FL
JONES, MARK R Director 754 CAMINO LAKES CIRCLE, BOCA RATON, FL
PROUT, FREDERICK R Vice President 4307 INTRACOASTAL DR, HIGHLAND BEACH, FL
PROUT, FREDERICK R Director 4307 INTRACOASTAL DR, HIGHLAND BEACH, FL
KANEVSKY, VICTOR Secretary 1674 CORAL TERRACE, NORTH LAUDERDALE, FL
KANEVSKY, VICTOR Treasurer 1674 CORAL TERRACE, NORTH LAUDERDALE, FL
KANEVSKY, VICTOR Director 1674 CORAL TERRACE, NORTH LAUDERDALE, FL
MARCHBANKS, LAWRENCE J Agent 4800 N FEDERAL HWY #101-E, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State