Search icon

JONES COASTAL CONSTRUCTION & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JONES COASTAL CONSTRUCTION & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES COASTAL CONSTRUCTION & MANAGEMENT, 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: 27 Sep 2010 (15 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P10000078599
FEI/EIN Number 273572327

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

Address: 706 36TH AVENUE, VERO BEACH, FL, 32968
Mail Address: 706 36TH AVENUE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOEL President 706 36TH AVENUE, VERO BEACH, FL, 32968
JONES JOEL Director 706 36TH AVENUE, VERO BEACH, FL, 32968
JONES DEBRA Secretary 706 36TH AVENUE, VERO BEACH, FL, 32968
JONES DEBRA Treasurer 706 36TH AVENUE, VERO BEACH, FL, 32968
JONES JOEL Agent 706 36TH AVENUE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State