Search icon

JONES CONTRACTING GROUP, INC.

Company Details

Entity Name: JONES CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 11 Aug 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Aug 2019 (5 years ago)
Document Number: P03000015607
FEI/EIN Number 542095441
Address: 1406 RAILHEAD BLVD., NAPLES, FL, 34110
Mail Address: 1406 RAILHEAD BLVD., NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JONES BARRY F Agent 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

President

Name Role Address
JONES BARRY F President 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
JONES BARRY F Secretary 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

Director

Name Role Address
JONES BARRY F Director 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134
JONES DENISE M Director 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
JONES DENISE M Vice President 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
JONES DENISE M Treasurer 4821 REGAL DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1406 RAILHEAD BLVD., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-04-10 1406 RAILHEAD BLVD., NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 4821 REGAL DRIVE, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2004-04-22 JONES, BARRY F No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State