Search icon

KENNETH C. JOHNSON PA - Florida Company Profile

Company Details

Entity Name: KENNETH C. JOHNSON PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH C. JOHNSON PA 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: 11 Oct 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P02000110274
FEI/EIN Number 300121813

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

Address: 1252 CARPAZI COURT, Apt 4, NAPLES, FL, 34105, US
Mail Address: 1252 CARPAZI COURT, Apt 4, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KENNETH C Director 1252 CARPAZI COURT #4, NAPLES, FL, 34105
JOHNSON KENNETH C Agent 1252 CARPAZI COURT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1252 CARPAZI COURT, Apt 4, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-06-23 1252 CARPAZI COURT, Apt 4, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1252 CARPAZI COURT, Apt 4, NAPLES, FL 34105 -
AMENDMENT AND NAME CHANGE 2010-03-19 KENNETH C. JOHNSON PA -
REGISTERED AGENT NAME CHANGED 2010-03-19 JOHNSON, KENNETH C -
CANCEL ADM DISS/REV 2004-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State