Search icon

STOKES-JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: STOKES-JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOKES-JOHNSON, 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: 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: 06 Dec 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H32897
FEI/EIN Number 592469046

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

Address: 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL, 32256
Mail Address: 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN, RESTER P. Vice President 9551 BAYMEADOW RD STE 3, JACKSONVILLE, FL
STOKES, E. CHESTER, JR. Director 9551 BAYMEADOWS RD STE 3, JACKSONVILLE, FL
JOHNSON, TED M. President 9551 BAYMEADOWS RD STE 3, JACKSONVILLE, FL
JOHNSON, TED M. Director 9551 BAYMEADOWS RD STE 3, JACKSONVILLE, FL
GRAHAM, MICHAEL W. Vice President 9551 BAYMEADOW RD STE 3, JACKSONVILLE, FL
GRAHAM, MICHAEL W. Treasurer 9551 BAYMEADOW RD STE 3, JACKSONVILLE, FL
GRAHAM, MICHAEL W. Secretary 9551 BAYMEADOW RD STE 3, JACKSONVILLE, FL
GRAHAM, MICHAEL, W Agent 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-23 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1991-05-23 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1991-05-23 GRAHAM, MICHAEL, W -
REGISTERED AGENT ADDRESS CHANGED 1991-05-23 9551 BAYMEADOWS RD., SUITE 3, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 1995-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18351296 0419700 1991-09-12 4700 AMELIA ISLAND, FERNANDINA BEACH, FL, 32034
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-13
Case Closed 1991-11-13

Related Activity

Type Complaint
Activity Nr 73882789

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1991-10-11
Abatement Due Date 1991-10-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-10-11
Abatement Due Date 1991-10-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1991-10-11
Abatement Due Date 1991-10-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-10-11
Abatement Due Date 1991-10-17
Nr Instances 10
Nr Exposed 5
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-10-11
Abatement Due Date 1991-10-17
Nr Instances 10
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-10-11
Abatement Due Date 1991-10-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-10-11
Abatement Due Date 1991-10-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 16
Nr Exposed 10
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1991-10-11
Abatement Due Date 1991-10-21
Nr Instances 16
Nr Exposed 10
Gravity 02
17966342 0419700 1990-09-27 11247 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1990-09-28

Related Activity

Type Complaint
Activity Nr 73881021
18321430 0419700 1989-07-17 11247 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-20
Case Closed 1990-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-14
Abatement Due Date 1989-10-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-14
Abatement Due Date 1989-10-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-14
Abatement Due Date 1989-10-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 03
599431 0419700 1985-03-06 3020 A-1-A SOUTH, ST. AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-06
Case Closed 1985-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State