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 |
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 |
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 | - |
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