Search icon

JOHNNIE'S GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNIE'S GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNIE'S GARAGE, 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: 03 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000022402
FEI/EIN Number 593630370

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

Address: 541661 US HIGHWAY 1, CALLAHAN, FL, 32011
Mail Address: P.O. BOX 899, CALLAHAN, FL, 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JOHNNIE L President 541661 US HIGHWAY 1, CALLAHAN, FL, 32011
YONG FRANK J Agent 4570 ST. JOHNS AVENUE, SUIT 1A, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-03-25 541661 US HIGHWAY 1, CALLAHAN, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 541661 US HIGHWAY 1, CALLAHAN, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 4570 ST. JOHNS AVENUE, SUIT 1A, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000820319 LAPSED 2012-CC-000052 NASSAU COUNTY COURT 2012-10-18 2017-11-05 $9,169.68 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State