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 |
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 |
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 | - | - |
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 |
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