Search icon

R.M. JOHNSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R.M. JOHNSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M. JOHNSON CONSTRUCTION, 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: 23 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K54916
FEI/EIN Number 650075524

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

Address: 1524 SW Sea Holly Way, PALM CITY, FL, 34990, US
Mail Address: 1524 SW Sea Holly Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, RICHARD M. President 1524 SW Sea Holly Way, PALM CITY, FL, 34990
JOHNSON, RICHARD M. Agent 1524 SW Sea Holly Way, PALM CITY,, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 1524 SW Sea Holly Way, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-03-25 1524 SW Sea Holly Way, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1524 SW Sea Holly Way, PALM CITY,, FL 34990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000787523 TERMINATED 1000000805232 MARTIN 2018-11-28 2038-12-05 $ 2,230.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000245858 TERMINATED 1000000658093 MARTIN 2015-02-09 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State