Search icon

JONES MARINE SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONES MARINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES MARINE SERVICES 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: 02 Dec 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P14000096761
FEI/EIN Number 47-2453219

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

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

Key Officers & Management

Name Role Address
JONES BRAD R President 11617 SW 57TH ST, COOPER CITY, FL, 33330
JONES BRAD R Agent 11617 SW 57TH ST, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136681 WET SPRAY MARINE EXPIRED 2018-12-27 2023-12-31 - 711 NW 7TH AVE, FORT LAUDERDALE, FL, 33311
G15000060054 26 N 80 W YACHT SERVICES AND MANAGEMENT EXPIRED 2015-06-13 2020-12-31 - 11617 SW 57TH ST, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 JONES, BRAD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State