Search icon

DANIEL & JONES SHEET METAL, INC.

Company Details

Entity Name: DANIEL & JONES SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: M87268
FEI/EIN Number 59-2896451
Address: 4811 W. SLIGH AVENUE, TAMPA, FL 33614
Mail Address: 4811 W. SLIGH AVENUE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS, ROBERT E. Agent 4016 HENDERSON BLVD., TAMPA, FL 33629

Secretary

Name Role Address
LONG, ROBERT Secretary 5247 WISCONSIN AVE., NW, WASHINGTON, DC

President

Name Role Address
ENGELKE, BOBBY D. President 4811 W SLIGH AVENUE, TAMPA, FL

Director

Name Role Address
COOK, G. BRADFORD Director 2000 K STREET, N.W., WASHINGTON, DC
GOODWYN, WILFRED Director 5247 WISCONSIN AVE., NW, WASHINGTON, DC
LONG, ROBERT Director 5247 WISCONSIN AVE., NW, WASHINGTON, DC

Treasurer

Name Role Address
GOODWYN, WILFRED Treasurer 5247 WISCONSIN AVE., NW, WASHINGTON, DC

Vice President

Name Role Address
GOODWYN, WILFRED Vice President 5247 WISCONSIN AVE., NW, WASHINGTON, DC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-09-21 MORRIS, ROBERT E. No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 4016 HENDERSON BLVD., TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-16 4811 W. SLIGH AVENUE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1989-08-16 4811 W. SLIGH AVENUE, TAMPA, FL 33614 No data
NAME CHANGE AMENDMENT 1988-07-11 DANIEL & JONES SHEET METAL, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State