Search icon

JOHNSTONE GROUP REALTY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHNSTONE GROUP REALTY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSTONE GROUP REALTY, INCORPORATED 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 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K64617
FEI/EIN Number 650085311

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

Address: 401 NORTHLAKE BLVD, SUITE 202, N PALM BEACH, FL, 33408
Mail Address: 401 NORTHLAKE BLVD, SUITE 202, N PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARFIA, RICHARD Director 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
MACKAIL, KAREN J. President 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
MACKAIL, KAREN J. Vice President 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
MACKAIL, KAREN J. Treasurer 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
MACKAIL, KAREN J. Director 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
SCARFIA, RICHARD Secretary 401 NORTHLAKE BLVD #202, N PALM BEACH, FL
MACKAIL, KAREN J. Agent 401 NORTHLAKE BLVD, N PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State