Search icon

JONES PLUMBING & SEPTIC TANK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JONES PLUMBING & SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES PLUMBING & SEPTIC TANK SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2003 (21 years ago)
Document Number: P03000145319
FEI/EIN Number 200420951

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

Address: 1490 NE 130 ST, TRENTON, FL, 32693
Mail Address: 1490 NE 130 ST, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS P Manager 1490 NE 130TH STREET, TRENTON, FL, 32693
JONES WANDA J Manager 1490 NE 130TH STREET, TRENTON, FL, 32693
Jones Thomas P Agent 1490 NE 130 ST, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-04 Jones, Thomas P -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 1490 NE 130 ST, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2010-03-18 1490 NE 130 ST, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State