Entity Name: | JOHNSON STREET HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNSON STREET HOLDINGS 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: | 26 Oct 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | P00000100750 |
FEI/EIN Number |
651066797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 PEACOCK PLAZA, KEY WEST, FL, 33040 |
Mail Address: | 1 DAYTON ROAD, MENDHAM, NJ, 07945 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE ADAM | Director | 1 DAYTON ROAD, MENDHAM, NJ, 07945 |
HODGE ERIN | Director | 1 DAYTON ROAD, MENDHAM, NJ, 07945 |
OROPEZA & PARKS, CPAS | Agent | 815 PEACOCK PLAZA, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 815 PEACOCK PLAZA, KEY WEST, FL 33040 | - |
AMENDMENT | 2022-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 815 PEACOCK PLAZA, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 815 PEACOCK PLAZA, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | OROPEZA & PARKS, CPAS | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-27 |
Amendment | 2022-03-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State