Search icon

CREST-JOHNSON INTERIORS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CREST-JOHNSON INTERIORS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREST-JOHNSON INTERIORS OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1966 (59 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 306353
FEI/EIN Number 306353160

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

Address: 1701 S FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 2629 SE 11TH STREET, POMPANO BEACH, FL, 33062, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON,ROBERT NELSON President 2629 S.E. 11TH ST., POMPANO BCH, FL
JOHNSON,ROBERT NELSON Director 2629 S.E. 11TH ST., POMPANO BCH, FL
JOHNSON,PATRICIA V. Treasurer 2629 S.E. 11TH ST., POMPANO BCH, FL
JOHNSON,PATRICIA V. Director 2629 S.E. 11TH ST., POMPANO BCH, FL
JOHNSON CHRISTOPHER R Vice President 2629 SE 11 ST, POMPANO BCH, FL
JOHNSON CHRISTOPHER R Director 2629 SE 11 ST, POMPANO BCH, FL
CIMINO ROBERT S Agent 315 S.E. MIZNER BLVD., SUITE 212, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-28 1701 S FEDERAL HWY, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 1701 S FEDERAL HWY, BOCA RATON, FL 33432 -
REINSTATEMENT 1993-11-01 - -
REGISTERED AGENT NAME CHANGED 1993-11-01 CIMINO, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 1993-11-01 315 S.E. MIZNER BLVD., SUITE 212, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State