Entity Name: | JOHN'S SMALL ENGINE EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN'S SMALL ENGINE EQUIPMENT, 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: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000000648 |
FEI/EIN Number |
810660422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 WEST THIRD STREET, SANFORD, FL, 32771 |
Mail Address: | 909 WEST THIRD STREET, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINSCHMIDT JOHN N | President | 909 WEST THIRD STREET, SANFORD, FL, 32771 |
RYAN LORRIANE M | Secretary | 909 WEST THIRD STREET, SANFORD, FL, 32771 |
KLEINSCHMIDT JOHN N | Agent | 909 WEST THIRD STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 909 WEST THIRD STREET, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-20 |
REINSTATEMENT | 2010-10-28 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State