Search icon

JOHNSON'S ALUMINUM & CARPET, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON'S ALUMINUM & CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON'S ALUMINUM & CARPET, 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: 29 Sep 1972 (53 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 409746
FEI/EIN Number 591419305

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

Address: 1638 S. SEGRAVE ST, SOUTH DAYONA, FL, 32119
Mail Address: P.O. BOX 214698, SOUTH DAYONA, FL, 32121
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, THOMAS E. President 104 SPRINGWOOD DR., DAYTONA BEACH, FL
JOHNSON, THOMAS E. Secretary 104 SPRINGWOOD DR., DAYTONA BEACH, FL
JOHNSON, THOMAS E. Director 104 SPRINGWOOD DR., DAYTONA BEACH, FL
SOLOMON, STANLEY J. Agent 3511 S PENINSULA DR, DAYTONA BEACH, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1638 S. SEGRAVE ST, SOUTH DAYONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2009-04-29 1638 S. SEGRAVE ST, SOUTH DAYONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 3511 S PENINSULA DR, DAYTONA BEACH, FL 32127 -
REGISTERED AGENT NAME CHANGED 1989-03-24 SOLOMON, STANLEY J. -
NAME CHANGE AMENDMENT 1989-03-23 JOHNSON'S ALUMINUM & CARPET, INC. -
NAME CHANGE AMENDMENT 1977-07-15 JOHNSON & BAILEY ALUMINUM AND CARPET, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002223898 LAPSED 2009 CA 020055 MB PALM BEACH COUNTY CIRCUIT CIVL 2009-09-02 2014-11-30 $110,478.01 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB RD., FT. LAUDERDALE, FL 33309
J09001236933 TERMINATED 2009-31354-COCI VOLUSIA COUNTY COURT 2009-06-03 2014-06-16 $1908.10 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL
J09001179059 LAPSED 09-CA-335 LAKE CNTY CIR CRT TAVARES, FL 2009-03-17 2014-04-27 $17,713.48 METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736

Documents

Name Date
Off/Dir Resignation 2010-01-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State