Search icon

JOHNSON BAR CO. - Florida Company Profile

Company Details

Entity Name: JOHNSON BAR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON BAR CO. 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: 06 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: H55364
FEI/EIN Number 593199856

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

Address: 3520 Hopestill Rd, PENSACOLA, FL, 32503, US
Mail Address: 3520 Hopestill Rd, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD RUSTIN R Director 431 East Zaragoza Street, PENSACOLA, FL, 32502
Thomas Johnson J Director 3520 Hopestill Rd, PENSACOLA, FL, 32503
Johnson Thomas Agent 3520 Hopestill Rd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 3520 Hopestill Rd, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2021-03-26 3520 Hopestill Rd, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 3520 Hopestill Rd, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Johnson, Thomas -
NAME CHANGE AMENDMENT 2015-01-30 JOHNSON BAR CO. -
RESTATED ARTICLES 2010-05-17 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
RESTATED ARTICLES AND NAME CHANGE 1993-08-17 N44621, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State