Search icon

CHARLES W. JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES W. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES W. JOHNSON, 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: 08 Sep 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 686819
FEI/EIN Number 592044057

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

Address: 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823, US
Mail Address: 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARLES W President 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823
JOHNSON CHARLES W Director 336 W BRIDGERS AVE, AUBURNDALE, FL, 33823
JOHNSON CHARLES W Agent 336 BRIDGERS AVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 336 BRIDGERS AVE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1999-02-26 336 W BRIDGERS AVE, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 336 W BRIDGERS AVE, AUBURNDALE, FL 33823 -
REINSTATEMENT 1986-12-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-12-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State