Entity Name: | DAVID R. JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2003 (21 years ago) |
Document Number: | P03000113731 |
FEI/EIN Number | 800089385 |
Address: | 4500 Showdow Street, COCOA, FL, 32926, US |
Mail Address: | 4500 Showdow Street, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSLEY CURTIS R | Agent | 1221 E NEW HAVEN AVENUE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
JONES DAVID R | Director | 4500 Showdow Street, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
JONES DAVID R | President | 4500 Showdow Street, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
Jones Misty D | Vice President | 4500 Showdow Street, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
JONES DAVID R | Secretary | 4500 Showdow Street, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
JONES DAVID R | Treasurer | 4500 Showdow Street, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 4500 Showdow Street, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 4500 Showdow Street, COCOA, FL 32926 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State