Search icon

C.A. JOHNSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C.A. JOHNSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A. JOHNSON CONSTRUCTION, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000099193
FEI/EIN Number 134311191

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

Address: 6601 LYONS ROAD, L-5, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS ROAD, L-5, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARLES A Director 550 SE 13TH STREET BLD #1, DANIA, FL, 33004
JOHNSON CHARLES A President 550 SE 13TH STREET BLD #1, DANIA, FL, 33004
WYMAN ANDREW D Agent 2101 NW CORPORATE BLVD., SUITE 317, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 6601 LYONS ROAD, L-5, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-01-30 6601 LYONS ROAD, L-5, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481611 LAPSED 50 2007 CA 010394 XXXXX MB(AB) CIR. CT. PALM BEACH CTY. FL 2010-02-11 2015-04-12 $68,068.34 WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVENUE, MENTOR, OH 44060
J06000148499 LAPSED 06-6858 CACE 12 BROWARD COUNTY 2006-06-26 2011-07-10 $21109.56 SUPER SKY PRODUCTS, INC., 10301 NORTH ENTERPROSE DRIVE, THIENSVILLE, WI 53092

Documents

Name Date
Reg. Agent Resignation 2008-11-24
Off/Dir Resignation 2008-09-22
Reg. Agent Change 2007-11-30
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-01-30
Domestic Profit 2005-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State