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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313875643 | 0419700 | 2010-03-24 | 1966 MOORING DRIVE, NAVARRE, FL, 32566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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