Entity Name: | JOHNSON MATTHEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2015 (10 years ago) |
Document Number: | F15000002314 |
FEI/EIN Number |
230411710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 DEVON PARK DR., WAYNE, PA, 19087, US |
Mail Address: | 435 DEVON PARK DR., WAYNE, PA, 19087, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Johnson Krista | President | 435 DEVON PARK DR., WAYNE, PA, 19087 |
Black Wollitz Karil J | Treasurer | 435 DEVON PARK DR., WAYNE, PA, 19087 |
Schneck Karen | Secretary | 435 DEVON PARK DR., WAYNE, PA, 19087 |
Kearns Corbin | Vice President | 435 DEVON PARK DR., WAYNE, PA, 19087 |
Pennington Brenda | Asst | 435 DEVON PARK DR., WAYNE, PA, 19087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072394 | JOHNSON MATTHEY | EXPIRED | 2017-07-05 | 2022-12-31 | - | 435 DEVON PARK DRIVE, SUITE 600, WAYNE, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 435 Devon Park Drive, Suite 600, Wayne, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 435 Devon Park Drive, Suite 600, Wayne, PA 19087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 435 DEVON PARK DR., SUITE 600, WAYNE, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 435 DEVON PARK DR., SUITE 600, WAYNE, PA 19087 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State