Search icon

JOHNSTONE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSTONE SUPPLY, 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: 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

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Cramer Todd Director 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Puente Henry Director 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Brown Stephen Vice President 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Sheehan Jeffrey Chairman 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Glode Johanna Secretary 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Schultz Julie Treasurer 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 11632 Ne Ainsworth Circle, Portland, OR 97220-9016 -
CHANGE OF MAILING ADDRESS 2021-04-23 11632 Ne Ainsworth Circle, Portland, OR 97220-9016 -
REGISTERED AGENT NAME CHANGED 2020-11-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

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 Apr 2025

Sources: Florida Department of State