Search icon

FRANK JONES PAINTING, INC.

Company Details

Entity Name: FRANK JONES PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P06000149148
FEI/EIN Number 208005217
Address: 1751 Chandelier cir w, Jacksonville, FL, 32225, US
Mail Address: 1751 Chandelier cir w, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES BENJAMIN FJR Agent 1751 Chandelier cir w, Jacksonville, FL, 32225

President

Name Role Address
JONES BENJAMIN FJR President 1751 Chandelier cir w, Jacksonville, FL, 32225

Secretary

Name Role Address
JONES BENJAMIN FJR Secretary 1751 Chandelier cir w, Jacksonville, FL, 32225

Treasurer

Name Role Address
JONES BENJAMIN FJR Treasurer 1751 Chandelier cir w, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1751 Chandelier cir w, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 JONES, BENJAMIN F, JR No data
CHANGE OF MAILING ADDRESS 2018-02-05 1751 Chandelier cir w, Jacksonville, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 1751 Chandelier cir w, Jacksonville, FL 32225 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-02-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State