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 |
Name | Role | Address |
---|---|---|
JONES JIMMY | Owner | 4568 BELL LN, PACE, FL, 32571 |
JONES JIMMY OWNER | Agent | 4568 BELL LN, PACE, FL, 32571 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313875882 | 0419700 | 2010-03-31 | 5 W. NINE MILE RD, PENSACOLA, FL, 32534 | |||||||||||||||||||||||||||||||||||
|
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