Search icon

JOHNNY JONES & SONS, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY JONES & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY JONES & SONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000115794
FEI/EIN Number 900121141

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

Address: 1090 PAULDING AVE., PENSACOLA, FL, 32507
Mail Address: 1090 PAULDING AVE., PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOHNNY J Director 1090 PAULDING AVE, PENSACOLA, FL, 32507
JONES JOHN L Director 652 SEAPINE CIR., PENSACOLA, FL, 32506
JONES JOHNNY Jr. Agent 1090 PAULDING AVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 JONES, JOHNNY, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-23 1090 PAULDING AVE., PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 1090 PAULDING AVE., PENSACOLA, FL 32507 -
CANCEL ADM DISS/REV 2007-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 1090 PAULDING AVE, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131743 TERMINATED 1000000701276 ESCAMBIA 2015-12-09 2025-12-17 $ 1,575.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000604743 TERMINATED 1000000614139 ESCAMBIA 2014-04-21 2024-05-09 $ 1,022.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000697410 TERMINATED 1000000370194 ESCAMBIA 2012-10-11 2022-10-17 $ 944.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-25
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875643 0419700 2010-03-24 1966 MOORING DRIVE, NAVARRE, FL, 32566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-24
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 4
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State