Search icon

JOHNSTONE DOWNEY KLEIN, INC.

Company Details

Entity Name: JOHNSTONE DOWNEY KLEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F03000003034
FEI/EIN Number 31-1218240
Address: 939 NORTH HIGH STREET #204, COLUMBUS, OH 43201
Mail Address: P.O. Box 8279, COLUMBUS, OH 43201
Place of Formation: OHIO

Agent

Name Role Address
MORAES, ALBERTO Agent 3901 STATE ROAD 84, #103, DAVIE, FL 33312

Vice Chairman

Name Role Address
HANDWORK, MATTHEW T Vice Chairman 6759 headwater trail, New Albany, OH 43054

Secretary

Name Role Address
HANDWORK, MATTHEW T Secretary 6759 headwater trail, New Albany, OH 43054

Director

Name Role Address
CARL, WILLIAM E Director 17 Nadine Place South, Westerville, OH 43081

Treasurer

Name Role Address
CARL, WILLIAM E Treasurer 17 Nadine Place South, Westerville, OH 43081

President

Name Role Address
Yauch, Edward J President 41 River Terrace, New York, NY 10282

Vice President

Name Role Address
Baker, Brandon Vice President 19106 Southport Drive, Cornelius, NC 28031

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 939 NORTH HIGH STREET #204, COLUMBUS, OH 43201 No data
CHANGE OF MAILING ADDRESS 2014-03-18 939 NORTH HIGH STREET #204, COLUMBUS, OH 43201 No data
REGISTERED AGENT NAME CHANGED 2007-05-03 MORAES, ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3901 STATE ROAD 84, #103, DAVIE, FL 33312 No data

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: 30 Jan 2025

Sources: Florida Department of State