Search icon

JOHNSTON JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSTON JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSTON JEWELERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (15 years ago)
Document Number: F91809
FEI/EIN Number 592212439

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

Address: 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
Mail Address: 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DOUGLAS President 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
JOHNSTON DOUGLAS Director 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
JOHNSTON SHERRY Secretary 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
JOHNSTON SHERRY Treasurer 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
JOHNSTON SHERRY Director 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
JOHNSTON GRANT Vice President 10401 SEMINOLE BLVD, SEMINOLE, FL, 33778
BASKIN HAMDEN Agent 13535 FEATHER SOUND DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 13535 FEATHER SOUND DR, suite 200, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 10401 SEMINOLE BLVD, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2012-01-31 10401 SEMINOLE BLVD, SEMINOLE, FL 33778 -
REGISTERED AGENT NAME CHANGED 2012-01-31 BASKIN, HAMDEN -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68460.00
Total Face Value Of Loan:
68460.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48301.00
Total Face Value Of Loan:
48301.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68460
Current Approval Amount:
68460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69119.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48301
Current Approval Amount:
48301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48868.54

Date of last update: 03 May 2025

Sources: Florida Department of State