Entity Name: | JONES MARINE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P14000096761 |
FEI/EIN Number | 47-2453219 |
Address: | 11617 SW 57TH ST, COOPER CITY, FL 33330 |
Mail Address: | 11617 SW 57TH ST, COOPER CITY, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, BRAD R | Agent | 11617 SW 57TH ST, COOPER CITY, FL 33330 |
Name | Role | Address |
---|---|---|
JONES, BRAD R | President | 11617 SW 57TH ST, COOPER CITY, FL 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000136681 | WET SPRAY MARINE | EXPIRED | 2018-12-27 | 2023-12-31 | No data | 711 NW 7TH AVE, FORT LAUDERDALE, FL, 33311 |
G15000060054 | 26 N 80 W YACHT SERVICES AND MANAGEMENT | EXPIRED | 2015-06-13 | 2020-12-31 | No data | 11617 SW 57TH ST, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | JONES, BRAD R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-17 |
Domestic Profit | 2014-12-02 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State