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 |
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 |
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 |
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 | - |
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 |
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