Search icon

JONES ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: JONES ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES ROOFING, 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: 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: 03 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P97000048887
FEI/EIN Number 650763807

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

Address: 4568 BELL LN, PACE, FL, 32571, US
Mail Address: 4568 BELL LN, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JIMMY Owner 4568 BELL LN, PACE, FL, 32571
JONES JIMMY OWNER Agent 4568 BELL LN, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4568 BELL LN, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2022-03-29 JONES, JIMMY, OWNER -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 4568 BELL LN, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2019-10-30 4568 BELL LN, PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215408 LAPSED 2008 CA 001937 CIRCUIT COURT - SANTA ROSA 2009-05-12 2014-05-28 $78,934.25 BAKER METAL WORKS & SUPPLY, INC., 5846 HIGHWAY 189, BAKER, FL 32531

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875882 0419700 2010-03-31 5 W. NINE MILE RD, PENSACOLA, FL, 32534
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-03-31
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State