Search icon

PHILJOHN, INC. - Florida Company Profile

Company Details

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

PHILJOHN, 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: 23 Aug 1971 (54 years ago)
Document Number: 387236
FEI/EIN Number 592496544

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

Address: 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON KENNETH D President 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819
TUKDARIAN EVA M Director 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819
SEGAL IRIS Vice President 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819
WILLIAMS THOMAS Secretary 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819
ROBINSON KENNETH D Agent 7400 DR. PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 7400 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-10-30 7400 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-10-30 ROBINSON, KENNETH D -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 7400 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State