Search icon

JONES WELDING & INDUSTRIAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: JONES WELDING & INDUSTRIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 1989 (36 years ago)
Document Number: P22557
FEI/EIN Number 581050665

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

Address: 1359 SCHLEY AVENUE, ALBANY, GA, 31707, US
Mail Address: PO BOX 71826, ALBANY, GA, 31708, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
JONES, LARRY BRANDON Vice President 1359 SCHLEY AVE., ALBANY, GA
JONES, SHEILA President 1359 SCHLEY AVE., ALBANY, GA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
229-883-2445
Contact Person:
.BRANDON JONES
User ID:
P2682122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-12 1359 SCHLEY AVENUE, ALBANY, GA 31707 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-21 1359 SCHLEY AVENUE, ALBANY, GA 31707 -
REGISTERED AGENT NAME CHANGED 1992-03-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State