Search icon

EVET P. JOHNSON GROUP HOME INC. - Florida Company Profile

Company Details

Entity Name: EVET P. JOHNSON GROUP HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVET P. JOHNSON GROUP HOME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P00000062294
FEI/EIN Number 651020097

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

Address: 1215 NW 199TH STREET, MIAMI, FL, 33169, US
Mail Address: 1215 NW 199TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banton Clunis R President 604 Mirror Lakes Falls Court, Lehigh Acres, FL, 33974
Paul Clarke Vice President 405 NE 191st st, Miami, FL, 33179
Mitchell Donna Secretary 3636 SW 167 Ave, Miramar, FL, 33027
Mitchell Donna Agent 1215 NW 199TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 Mitchell, Donna -
AMENDMENT 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1215 NW 199TH STREET, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000779614 TERMINATED 1000000395712 MIAMI-DADE 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-07-11
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-17
Amendment 2020-03-02
ANNUAL REPORT 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636617706 2020-05-01 0455 PPP 1215 NW 199TH ST, MIAMI GARDENS, FL, 33169-2737
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38725
Loan Approval Amount (current) 38725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33169-2737
Project Congressional District FL-24
Number of Employees 6
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20212.02
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State