Search icon

JOHANNA'S ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: JOHANNA'S ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHANNA'S ASSISTED LIVING FACILITY, 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: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P05000048102
FEI/EIN Number 562512362

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

Address: 1958 SW DORADO LANE, PORT ST LUCIE, FL, 34953
Mail Address: 1958 SW DORADO LANE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCHRIST JO-ANNA Manager 1958 SW DORADO LANE, PORT ST LUCIE, FL, 34953
GILCHRIST JO-ANNA Agent 1958 SW DORADO LANE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000143081 THE CIRCLE OF CARE EXPIRED 2017-12-29 2022-12-31 - 4161 SW TUMBLE STREET, PORT SAINT LUCIE, FL, 34953
G17000143078 SERENITY CARE CENTER EXPIRED 2017-12-29 2022-12-31 - 619 SW JAFFE STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 GILCHRIST, JO-ANNA -
REINSTATEMENT 2017-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 1958 SW DORADO LANE, PORT ST LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000535045 TERMINATED 1000000836036 ST LUCIE 2019-08-01 2029-08-07 $ 421.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000349587 TERMINATED 1000000826401 ST LUCIE 2019-05-09 2029-05-15 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000130054 ACTIVE 1000000777020 ST LUCIE 2018-03-21 2028-03-28 $ 958.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000534674 TERMINATED 1000000165272 ST LUCIE 2010-03-18 2030-04-28 $ 5,277.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001125391 TERMINATED 1000000114156 3066 2365 2009-03-06 2029-04-08 $ 3,340.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-06-13
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-16
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State