Search icon

G. JONES, INC.

Company Details

Entity Name: G. JONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1996 (29 years ago)
Document Number: P96000028769
FEI/EIN Number 650655424
Address: 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES LISA M Agent 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467

Director

Name Role Address
JONES GEORGE Director 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467

President

Name Role Address
JONES GEORGE President 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467

Vice President

Name Role Address
JONES LISA Vice President 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043699 JONES PLASTERING ACTIVE 2012-05-09 2027-12-31 No data 5625 COLBRIGHT ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-14 JONES, LISA M No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 5625 COLBRIGHT ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 5625 COLBRIGHT ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-05-05 5625 COLBRIGHT ROAD, LAKE WORTH, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000103007 LAPSED 502010CC007034X PALM BEACH COUNTY COURT 2011-01-26 2016-02-21 $6,680.08 ALLIED BUILDING PRODUCTS CORP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000857588 LAPSED 502010CC001236XXXXMBRJ CTY. CT. 15TH JUD. PALM BEACH 2010-07-19 2015-08-20 $7,426.17 DISCOUNT RENTAL & SALES, INC., 1014 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State