Search icon

O. D. JONES CONSTRUCTION GROUP, INC.

Company Details

Entity Name: O. D. JONES CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P01000011924
FEI/EIN Number 85-0888249
Address: 8270 Woodland Center Blvd, Tampa, FL, 33614, US
Mail Address: PO Box 1552, Bartow, FL, 33831, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES OTHA E Agent 8270 Woodland Center Blvd, Tampa, FL, 33614

Vice President

Name Role Address
JONES Errol D D Vice President 125 2nd St SE, Fort Meade, FL, 33841

President

Name Role Address
JONES OTHA President 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092587 OD JONES CONSTRUCTION GROUP ACTIVE 2022-08-05 2027-12-31 No data 8270 WOODLAND CENTER BLVD, SUITE 531, TAMPA, HILLSBOROUGH, FL, FL, 33614
G20000140860 O.D. JONES ROOFING ACTIVE 2020-10-31 2025-12-31 No data 8270 WOODLAND CENTER, SUITE 531, TAMPA, FL, 33614
G20000083239 BLACKSTORM ROOFING ACTIVE 2020-07-15 2025-12-31 No data 1845 THORNHILL ROAD, UNIT 202, WESLEY CHAPEL, FL, 33544
G12000058576 O. D. JONES CONSTRUCTION EXPIRED 2012-06-13 2017-12-31 No data PO BOX 266, VALRICO, FL, 33595
G12000058580 O. D. JONES CONSTRUCTION & REMODELING EXPIRED 2012-06-13 2017-12-31 No data PO BOX 266, VALRICO, FL, 33595
G12000058584 O. D. JONES ROOFING EXPIRED 2012-06-13 2017-12-31 No data PO BOX 266, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 8270 Woodland Center Blvd, Suite 531, Tampa, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 8270 Woodland Center Blvd, Suite 531, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 8270 Woodland Center Blvd, Suite 531, Tampa, FL 33614 No data
AMENDMENT 2021-04-13 No data No data
REINSTATEMENT 2017-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-27 JONES, OTHA E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2012-06-11 O. D. JONES CONSTRUCTION GROUP, INC. No data
REINSTATEMENT 2011-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-04-27
Amendment 2021-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729097410 2020-05-13 0455 PPP 2891 N 91 Mine Rd, Bartow, FL, 33830
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3626
Loan Approval Amount (current) 3626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bartow, POLK, FL, 33830-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3654.1
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State