Search icon

J. R. JOHNSON SUPPLY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J. R. JOHNSON SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. R. JOHNSON SUPPLY OF FLORIDA, 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000067984
FEI/EIN Number 593667073

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

Address: 3030 COCKROACH BAY ROAD, RUSKIN, FL, 33570
Mail Address: POST OFFICE BOX 7209, SUN CITY, FL, 33586
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN LYNN M President 5210 WOODLAWN CIRCLE EAST, PALMETTO, FL, 34221
JOHN ALLAN E Vice President 5210 WOODLAWN CIRCLE EAST, PALMETTO, FL, 34221
JOHNSON PEARL L Treasurer 10 WINDSOR COURT #309, NEW BRIGHTON, MN, 55112
JOHN LYNN M Agent 3030 COCKROACH BAY ROAD, SUN CITY, FL, 33586

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 3030 COCKROACH BAY ROAD, RUSKIN, FL 33570 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000696681 TERMINATED 1000000629408 HILLSBOROU 2014-05-22 2024-05-29 $ 326.44 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 2012-08-28
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-01
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-11-29
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State