Entity Name: | JOHNS TRACTOR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNS TRACTOR SERVICES 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: | 20 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | P04000120685 |
FEI/EIN Number |
201553010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19848 ROBERTSON ST, ORLANDO, FL, 32833, US |
Mail Address: | 19848 ROBERTSON ST, ORLANDO, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS ASHLEY M | President | 19848 ROBERTSON ST, ORLANDO, FL, 32833 |
WELLS JOHN H | Vice President | 19848 ROBERTSON ST, ORLANDO, FL, 32833 |
Wells John H | Officer | 6744 Mather Ave, Orlando, FL, 32809 |
WELLS JOHN H | Agent | 19848 ROBERTSON ST, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 19848 ROBERTSON ST, ORLANDO, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 19848 ROBERTSON ST, ORLANDO, FL 32833 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 19848 ROBERTSON ST, ORLANDO, FL 32833 | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-18 |
Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State