JCI JONES CHEMICALS, INC.


Address: 1765 Ringling Blvd, Sarasota, FL 34236

JCI JONES CHEMICALS, INC. (Business# 72380) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is October 23, 2000.

Business Overview

Business Name JCI JONES CHEMICALS, INC.
Business ID 72380
File Number F22723
Principal Office Address 1765 Ringling Blvd
Sarasota
FL 34236
Mailing Address 1765 Ringling Blvd
Sarasota
FL 34236
Foreign Address 1765 Ringling Blvd
Sarasota
FL 34236
Formation Place New York
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Terminated
Business Origin Date 2000-10-23
Last Annual Report Date 2014-12-31
Termination Date 2016-03-16
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Treasurer Dawn Irving 1765 Ringling Blvd, Sarasota, FL 34236
Vice President Jeffrey Rw Jones 1765 Ringling Blvd, Sarasota, FL 34236
Secretary James M Hartman 1765 Ringling Blvd, Sarasota, FL 34236
President Jeffrey W Jones 1765 Ringling Blvd, Sarasota, FL 34236
Vice President Ryan Jones 1765 Ringling Blvd, Sarasota, FL 34236
Director Susan Jones 1765 Ringling Blvd, Sarasota, FL 34236

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations Jci Jones Chemicals, Inc. 1765 Ringling Blvd, Sarasota, FL 34236
System for Award Management (SAM) Entities JCI JONES CHEMICALS, INC. 1765 Ringling Blvd, Sarasota, FL 34236-4856
Oregon Corporations, Companies and Business Names JCI JONES CHEMICALS, INC. 1765 Ringling Blvd, Sarasota, FL 34236
Colorado Business Entities JCI JONES CHEMICALS, INC. 1515 Ringling Blvd, Ste 900, Sarasota, FL 34236
Washington State Corporations JCI JONES CHEMICALS, INC. 1765 Ringling Blvd, Sarasota, FL 34236-6873

Office Location

Street Address 1765 RINGLING BLVD
City SARASOTA
State FL
Zip Code 34236

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Graincomm I, LLC 100 N Washington Blvd., #200, Sarasota, FL 34236 Corporation Service Company 2015-01-07
Lrwl Incorporated 1990 Main St., Suite 750, Sarasota, FL 34236 National Corporate Research, Ltd. 2012-07-13
Peervue, Inc. 32 S Osprey Ave Ste 202, 35th Floor, Sarasota, FL 34236 Corporation Service Company 2012-06-27
Dgu Insurance Associates, LLC 1605 Main Street, Suite 600, Sarasota, FL 34236 Ct Corporation System 2010-06-28
Msw Capital, LLC 1990 Main Street, Suite 750, Sarasota, FL 34236 National Corporate Research, Ltd. 2009-10-16
Reverti Property, LLC 361 S Blvd of Presidents, Sarasota, FL 34236 John C. Gravel 2009-06-23
Jabrira Properties, LLC 361 S Blvd of Presidents, Sarasota, FL 34236 John C. Gravel 2008-09-15
Ofc Po Box 2899, Sarasota, FL 34236 None 2006-05-17
Associated Attorney Title & Closing Co., P.C. 1685 Laurel Street, Unit 1, Sarasota, FL 34236 Business Filings Incorporated 2004-11-29
Risk Services International, Inc. 1800 Second St., Ste 909, Sarasota, FL 34236 Pamela Roy 1999-08-11
Find all businesses in zip 34236

Business Officer

Title Name Business Address Residence Address
Treasurer Dawn Irving 1765 Ringling Blvd, Sarasota, FL 34236
Vice President Jeffrey Rw Jones 1765 Ringling Blvd, Sarasota, FL 34236
Secretary James M Hartman 1765 Ringling Blvd, Sarasota, FL 34236
President Jeffrey W Jones 1765 Ringling Blvd, Sarasota, FL 34236
Vice President Ryan Jones 1765 Ringling Blvd, Sarasota, FL 34236
Director Susan Jones 1765 Ringling Blvd, Sarasota, FL 34236

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on JCI JONES CHEMICALS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches