Search icon

JANET JOHNSON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: JANET JOHNSON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANET JOHNSON REALTY, 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: 23 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000076141
FEI/EIN Number 202997719

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

Address: 671 Ridgelake Rd, CRESTVIEW, FL, 32536, US
Mail Address: 671 Ridge Lake Rd, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JANET F President 671 Ridgelake Rd, CRESTVIEW, FL, 32536
JOHNSON JANET F Agent 671 Ridgelake Rd, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 671 Ridgelake Rd, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 671 Ridgelake Rd, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2014-03-26 671 Ridgelake Rd, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-17
ADDRESS CHANGE 2011-06-29
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State