Search icon

A.B. JONES CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A.B. JONES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B. JONES CONSTRUCTION, 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: 26 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000145143
FEI/EIN Number 841692654

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

Address: 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALVIN B President 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756
JONES ALVIN B Secretary 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756
JONES ALVIN B Treasurer 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756
JONES ALVIN B Director 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756
JONES LEAH T Treasurer 800 WOODSIDE AVE., CLEARWATER, FL, 33756
JONES ALVIN B Agent 800 WOODSIDE AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 800 WOODSIDE AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-08-06 800 WOODSIDE AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-06 800 WOODSIDE AVENUE, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405518 ACTIVE 1000000897872 PINELLAS 2021-08-06 2031-08-11 $ 1,215.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000071254 ACTIVE 1000000857909 PINELLAS 2020-01-27 2030-01-29 $ 366.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000442440 ACTIVE 1000000830644 PINELLAS 2019-06-19 2029-06-26 $ 339.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000109510 ACTIVE 1000000814725 PINELLAS 2019-02-06 2029-02-13 $ 622.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000126680 ACTIVE 1000000776589 PINELLAS 2018-03-20 2028-03-28 $ 1,156.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000567207 TERMINATED 1000000350111 PINELLAS 2013-03-05 2023-03-13 $ 1,071.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2011-03-17
REINSTATEMENT 2009-08-06
REINSTATEMENT 2007-12-13
Domestic Profit 2005-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State