Search icon

JONES POTATO FARM, INC.

Company Details

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

Agent

Name Role Address
JONES, ALAN E Agent 1346 HARBOR DR, SARASOTA, FL 34239

President

Name Role Address
JONES, ALAN E President 1346 HARBOR DR., SARASOTA, FL 34239

Director

Name Role Address
JONES, ALAN E Director 1346 HARBOR DR., SARASOTA, FL 34239

Secretary

Name Role Address
Jones, Leslie A Secretary 1346 Harbor Drive, Sarasota, FL 34239

Treasurer

Name Role Address
Jones, Leslie A Treasurer 1346 Harbor Drive, Sarasota, FL 34239
Humphries, Madeline Jones Treasurer 577 Richmond Drive, St. Johns, FL 32259

Vice President

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

Asst. Secretary

Name Role Address
Humphries, Madeline Jones Asst. Secretary 577 Richmond Drive, St. Johns, FL 32259

Events

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

Documents

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