Search icon

JONES INSURANCE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

JONES INSURANCE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P00000008522
FEI/EIN Number 593629163

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

Address: 2410 N. 28TH Avenue, Hollywood, FL, 33020, US
Mail Address: 2410 N. 28TH Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONES INSURANCE GROUP, INC., KENTUCKY 0710206 KENTUCKY

Key Officers & Management

Name Role Address
JOHN A. KASBAR & COMPANY, INC. Agent -
Jones Jeff C President 1 Las Olas Circle, Fort Lauderdale, FL, 33316
Jones Amanda J Secretary 1 Las Olas Circle, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900099 PROTECTION CONNECTION EXPIRED 2008-07-05 2013-12-31 - 2455 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 2410 N. 28TH Avenue, SUITE 100, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-28 2410 N. 28TH Avenue, SUITE 100, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2000-04-18 JONES INSURANCE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-05-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045737303 2020-04-29 0455 PPP 2301 Sea Island Drive, Fort Lauderdale, FL, 33301
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106613.74
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State