Search icon

JONES SHEET METAL & GUTTER, INC. - Florida Company Profile

Company Details

Entity Name: JONES SHEET METAL & GUTTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES SHEET METAL & GUTTER, 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: 08 Jan 2001 (24 years ago)
Document Number: P01000004188
FEI/EIN Number 593695464

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

Address: 6340 ALL AMERICAN BLVD., ORLANDO, FL, 32810
Mail Address: P.O. BOX 607489, ORLANDO, FL, 32860
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES Danny R Vice President P.O. BOX 607489, ORLANDO, FL, 32860
JONES VICKIE T Agent 6340 All American Blvd., ORLANDO, FL, 32810
JONES Vickie T President P.O. BOX 607489, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 6340 All American Blvd., ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 6340 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-01-07 6340 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2009-01-23 JONES, VICKIE TMRS -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State