Search icon

JCI JONES CHEMICALS, INC.

Company Details

Entity Name: JCI JONES CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2009 (15 years ago)
Date of dissolution: 20 Nov 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: P09000085910
Address: 1819 MAIN STREET, SARASOTA, FL, 34236
Mail Address: 1819 MAIN STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTANTINO LORRAINE Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Chief Executive Officer

Name Role Address
JONES JEFFREY W Chief Executive Officer 2810 BAYSHORE ROAD, SARASOTA, FL, 34230

Director

Name Role Address
JONES JEFFREY W Director 2810 BAYSHORE ROAD, SARASOTA, FL, 34230
WOELFEL JOHN A Director 7053 LENNOX PLACE, UNIVERSITY PARK, FL, 34201
JONES RYAN C Director 2225 MIETAW DRIVE, SARASOTA, FL, 34239
JONES JEFFREY R Director 4212 WINDEMERE PLACE, SARASOTA, FL, 34231
JONES SUSAN W Director 2810 BAYSHORE ROAD, SARASOTA, FL, 34230

Treasurer

Name Role Address
WOELFEL JOHN A Treasurer 7053 LENNOX PLACE, UNIVERSITY PARK, FL, 34201

Vice President

Name Role Address
JONES RYAN C Vice President 2225 MIETAW DRIVE, SARASOTA, FL, 34239
JONES JEFFREY R Vice President 4212 WINDEMERE PLACE, SARASOTA, FL, 34231

President

Name Role Address
JONES JEFFREY W President 2810 BAYSHORE ROAD, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
MERGER 2009-11-20 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS JCI JONES CHEMICALS, INC.. MERGER NUMBER 500000100625

Documents

Name Date
Merger 2009-11-20
Domestic Profit 2009-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State