Search icon

LEO JOHNS CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LEO JOHNS CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO JOHNS CONSTRUCTION COMPANY, 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: 22 Jun 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L83213
FEI/EIN Number 593019504

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

Address: 202 JACOBS CREEK ROAD, SMITHFIELD, PA, 15478, US
Mail Address: 202 JACOBS CREEK ROAD, SMITHFIELD, PA, 15478, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS, LEO D. President C/O 202 JACOBS CREEK RD, SMITHFIELD, PA, 15478
JOHNS, BEVERLY A. Secretary C/O 202 JACOBS CREEK RD, SMITHFIELD, PA, 15478
JOHNS, LEO D. Agent 460 W BLUE SPRINGS AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 202 JACOBS CREEK ROAD, SMITHFIELD, PA 15478 -
CHANGE OF MAILING ADDRESS 2000-06-08 202 JACOBS CREEK ROAD, SMITHFIELD, PA 15478 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 460 W BLUE SPRINGS AVE, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State