Search icon

JONES SERVICE & REPAIR, INC.

Company Details

Entity Name: JONES SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000114154
FEI/EIN Number 593757039
Address: 3334 BCH BLVD., JACKSONVILLE, FL, 32207
Mail Address: 3334 BCH BLVD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES GARY B Agent 3334 BCH BLVD., JACKSONVILLE, FL, 32207

President

Name Role Address
JONES GARY B President 3334 BCH BLVD., JACKSONVILLE, FL, 32207

Director

Name Role Address
JONES GARY B Director 3334 BCH BLVD., JACKSONVILLE, FL, 32207
JONES JENNIFER C Director 3334 BCH BLVD., JACKSONVILLE, FL, 32207

Vice President

Name Role Address
JONES JENNIFER C Vice President 3334 BCH BLVD., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
JONES JENNIFER C Treasurer 3334 BCH BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017597 TERMINATED 2007-CA-003618 CV-H DUVAL CIRCUIT COURT 2007-11-06 2012-12-07 $6970.17 NOLAND COMPANY, 80 29TH STREET, NEWPORT NEWS, VA 23607

Documents

Name Date
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
Off/Dir Resignation 2004-05-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State