Search icon

BARRY JONES CONSTRUCTION, INC.

Company Details

Entity Name: BARRY JONES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P03000139672
FEI/EIN Number 200436065
Address: 2549 SW Calender St, Port St. Lucie, FL, 34953, US
Mail Address: 2549 SW Calender St, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
BARRY JONES CONSTRUCTION, INC. Agent

President

Name Role Address
Jones Patty President 2549 SW Calender St, Port St. Lucie, FL, 34953

Director

Name Role Address
Jones Patty Director 2549 SW Calender St, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2549 SW Calender St, Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2549 SW Calender St, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2549 SW Calender St, Port St. Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Barry Jones Construction No data
NAME CHANGE AMENDMENT 2017-01-20 BARRY JONES CONSTRUCTION, INC. No data
AMENDMENT AND NAME CHANGE 2015-04-27 ALLIED INSPECTIONS & BUILDING INC. No data
AMENDMENT 2012-10-16 No data No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
Name Change 2017-01-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State