Search icon

JOHNNY'S ALL AROUND, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY'S ALL AROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY'S ALL AROUND, 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: 09 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000054092
FEI/EIN Number 571168684

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

Address: 6235 SE 96TH CIRCLE, OKEECHOBEE, FL, 34973, US
Mail Address: 6235 SE 96TH CIRCLE, OKEECHOBEE, FL, 34973, US
ZIP code: 34973
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPKO JOHN TIII President 6235 SE 96TH CIRCLE, OKEECHOBEE, FL, 33478
KOPKO JOHN TIII Agent 6235 SE 96TH CIRCLE, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 6235 SE 96TH CIRCLE, OKEECHOBEE, FL 34973 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 6235 SE 96TH CIRCLE, OKEECHOBEE, FL 34973 -
CHANGE OF MAILING ADDRESS 2017-03-07 6235 SE 96TH CIRCLE, OKEECHOBEE, FL 34973 -
REGISTERED AGENT NAME CHANGED 2013-04-30 KOPKO, JOHN T, III -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-03-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State