Entity Name: | JOHNNY'S LOADER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNNY'S LOADER SERVICE, 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: | 25 Nov 2003 (21 years ago) |
Document Number: | P03000141020 |
FEI/EIN Number |
770617645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 LAKESHORE DR., IMMOKALEE, FL, 34142, US |
Mail Address: | 425 LAKESHORE DR., IMMOKALEE, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS JOHN | President | 425 LAKSHORE DR., IMMOKALEE, FL, 34142 |
WATKINS LAURA | Secretary | 425 LAKESHORE DR., IMMOKALEE, FL, 34142 |
WATKINS LAURA | Agent | 425 LAKESHORE DR., IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-09-26 | WATKINS, LAURA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-26 | 425 LAKESHORE DR., IMMOKALEE, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-08 | 425 LAKESHORE DR., IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2004-09-08 | 425 LAKESHORE DR., IMMOKALEE, FL 34142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000578411 | TERMINATED | 1000000756397 | COLLIER | 2017-09-01 | 2037-10-20 | $ 2,006.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000227622 | TERMINATED | 1000000258300 | COLLIER | 2012-03-22 | 2022-03-28 | $ 467.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001096236 | TERMINATED | 1000000193711 | COLLIER | 2010-11-15 | 2020-12-08 | $ 690.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State