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 |
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 |
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. | - |
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 |
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