Search icon

JOHNSTONE SUPPLY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Cramer Todd Director 11632 Ne Ainsworth Circle, Portland, OR, 972209016
Puente Henry Director 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Vice President

Name Role Address
Brown Stephen Vice President 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Chairman

Name Role Address
Sheehan Jeffrey Chairman 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Secretary

Name Role Address
Glode Johanna Secretary 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Treasurer

Name Role Address
Schultz Julie Treasurer 11632 Ne Ainsworth Circle, Portland, OR, 972209016

Events

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

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 Feb 2025

Sources: Florida Department of State