Search icon

JOHNNY ANGELLE, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY ANGELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY ANGELLE, 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: 26 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000010696
FEI/EIN Number 543634588

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

Address: 1101 N. MERRIN ST., PLANT CITY, FL, 33563
Mail Address: 1101 N. MERRIN ST., PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBORN JOHN M Treasurer 1101 N. MERRIN ST., PLANT CITY, FL, 33566
COLBORN JOHN M Director 1101 N. MERRIN ST., PLANT CITY, FL, 33566
COLBORN ANGELLE T Vice President 1101 N. MERRIN ST., PLANT CITY, FL, 33566
COLBORN ANGELLE T Secretary 1101 N. MERRIN ST., PLANT CITY, FL, 33566
COLBORN ANGELLE T Director 1101 N. MERRIN ST., PLANT CITY, FL, 33566
MACALUSO PETER N Agent 712 WEST PLATT ST., TAMPA, FL, 33606
COLBORN JOHN M President 1101 N. MERRIN ST., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 1101 N. MERRIN ST., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2008-03-31 1101 N. MERRIN ST., PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001820787 ACTIVE 1000000561411 HILLSBOROU 2013-12-05 2033-12-26 $ 3,749.24 STATE OF FLORIDA0008744
J12000638190 LAPSED 1000000390763 HILLSBOROU 2012-10-01 2022-10-03 $ 708.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000638208 TERMINATED 1000000390765 HILLSBOROU 2012-10-01 2032-10-03 $ 1,480.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000936945 TERMINATED 1000000188183 HILLSBOROU 2010-09-16 2030-09-22 $ 901.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-20
Domestic Profit 2000-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State