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 |
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 |
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 | - |
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