Entity Name: | JOHNSTONE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 19 Nov 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | F07000002307 |
FEI/EIN Number | 93-0788192 |
Address: | 11632 Ne Ainsworth Circle, Portland, OR, 97220-9016, US |
Mail Address: | 11632 Ne Ainsworth Circle, Portland, OR, 97220-9016, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Cramer Todd | Director | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Puente Henry | Director | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Name | Role | Address |
---|---|---|
Brown Stephen | Vice President | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Name | Role | Address |
---|---|---|
Sheehan Jeffrey | Chairman | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Name | Role | Address |
---|---|---|
Glode Johanna | Secretary | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Name | Role | Address |
---|---|---|
Schultz Julie | Treasurer | 11632 Ne Ainsworth Circle, Portland, OR, 972209016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 11632 Ne Ainsworth Circle, Portland, OR 97220-9016 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 11632 Ne Ainsworth Circle, Portland, OR 97220-9016 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Withdrawal | 2021-11-19 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2020-11-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State