Search icon

JOHNNY SUE INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY SUE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY SUE INVESTMENTS 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: P04000166638
FEI/EIN Number 542164748

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

Address: 244 LAZY ACRES LANE, LONGWOOD, FL, 32750, UN
Mail Address: PO BOX 952751, LAKE MARY, FL, 32795
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORET JOHN President 260 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
FORET SUSAN L Vice President 260 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
FORET JOHN Agent 260 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 260 MAITLAND AVE, Suite 1000, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 244 LAZY ACRES LANE, LONGWOOD, FL 32750 UN -
CHANGE OF MAILING ADDRESS 2013-01-04 244 LAZY ACRES LANE, LONGWOOD, FL 32750 UN -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State