Search icon

JOHNSON AIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON AIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON AIR SERVICE, 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: 19 Nov 1975 (49 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 490147
FEI/EIN Number 591633687

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

Address: 103365 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 3 SNAPPER AVENUE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODWORTH ROSS President 3 SNAPPER AVENUE, KEY LARGO, FL, 33037
BLOODWORTH ROSS Secretary 3 SNAPPER AVENUE, KEY LARGO, FL, 33037
BLOODWORTH ROSS Treasurer 3 SNAPPER AVENUE, KEY LARGO, FL, 33037
BLOODWORTH ROSS Director 3 SNAPPER AVENUE, KEY LARGO, FL, 33037
BLOODWORTH ROSS PSTD Agent 3 SNAPPER AVENUE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 103365 OVERSEAS HWY, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 BLOODWORTH, ROSS, PSTD -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 103365 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-11 3 SNAPPER AVENUE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State