Search icon

JOHNSTONE DOWNEY KLEIN, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSTONE DOWNEY KLEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F03000003034
FEI/EIN Number 311218240

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

Address: 939 NORTH HIGH STREET #204, COLUMBUS, OH, 43201, US
Mail Address: P.O. Box 8279, COLUMBUS, OH, 43201, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HANDWORK MATTHEW T Vice Chairman 6759 headwater trail, New Albany, OH, 43054
HANDWORK MATTHEW T Secretary 6759 headwater trail, New Albany, OH, 43054
CARL WILLIAM E Director 17 Nadine Place South, Westerville, OH, 43081
CARL WILLIAM E Treasurer 17 Nadine Place South, Westerville, OH, 43081
Yauch Edward J President 41 River Terrace, New York, NY, 10282
Baker Brandon Vice President 19106 Southport Drive, Cornelius, NC, 28031
MORAES ALBERTO Agent 3901 STATE ROAD 84, DAVIE, FL, 33312

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 939 NORTH HIGH STREET #204, COLUMBUS, OH 43201 -
CHANGE OF MAILING ADDRESS 2014-03-18 939 NORTH HIGH STREET #204, COLUMBUS, OH 43201 -
REGISTERED AGENT NAME CHANGED 2007-05-03 MORAES, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3901 STATE ROAD 84, #103, DAVIE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State