Entity Name: | JONES POTATO FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 1992 (32 years ago) |
Document Number: | P92000014853 |
FEI/EIN Number | 59-3156709 |
Address: | 13400 DICKEY RD., PARRISH, FL 34219 |
Mail Address: | P.O. BOX 189, Parrish, FL 34219 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, ALAN E | Agent | 1346 HARBOR DR, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
JONES, ALAN E | President | 1346 HARBOR DR., SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
JONES, ALAN E | Director | 1346 HARBOR DR., SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
Jones, Leslie A | Secretary | 1346 Harbor Drive, Sarasota, FL 34239 |
Name | Role | Address |
---|---|---|
Jones, Leslie A | Treasurer | 1346 Harbor Drive, Sarasota, FL 34239 |
Humphries, Madeline Jones | Treasurer | 577 Richmond Drive, St. Johns, FL 32259 |
Name | Role | Address |
---|---|---|
JONES, RICHARD H | Vice President | 3061 MAC ROAD, ST. AUGUSTINE, FL 32086 |
Jones, Harrison A | Vice President | P.O. BOX 189, Parrish, FL 34219 |
Jones, Carson C | Vice President | P.O. BOX 189, Parrish, FL 34219 |
Name | Role | Address |
---|---|---|
Humphries, Madeline Jones | Asst. Secretary | 577 Richmond Drive, St. Johns, FL 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-29 | JONES, ALAN E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-29 | 1346 HARBOR DR, SARASOTA, FL 34239 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 13400 DICKEY RD., PARRISH, FL 34219 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 13400 DICKEY RD., PARRISH, FL 34219 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
Reg. Agent Change | 2019-05-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State