Entity Name: | JONES BUILDING & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JONES BUILDING & REMODELING, 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: | 24 Mar 2004 (21 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: | P04000052141 |
FEI/EIN Number |
260081714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4819 164TH Ave N, Clearwater, FL, 33762, US |
Mail Address: | 4819 164TH Ave N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEFF W | Director | 4819 164TH Ave N, Clearwater, FL, 33762 |
JONES JEFF W | President | 4819 164TH Ave N, Clearwater, FL, 33762 |
JONES JEFF | Agent | 4819 164TH Ave N, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 4819 164TH Ave N, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 4819 164TH Ave N, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-08 | JONES, JEFF | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 4819 164TH Ave N, Clearwater, FL 33762 | - |
PENDING REINSTATEMENT | 2010-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001169662 | ACTIVE | 1000000117614 | 16544 2442 | 2009-04-06 | 2029-04-22 | $ 813.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-06-08 |
Off/Dir Resignation | 2008-03-14 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-08-06 |
ANNUAL REPORT | 2005-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State