Search icon

JOHNSON ENTERPRISE HEATING & COOLING INC - Florida Company Profile

Company Details

Entity Name: JOHNSON ENTERPRISE HEATING & COOLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON ENTERPRISE HEATING & COOLING 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000091302
FEI/EIN Number 205212191

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

Address: 7759 ORTEGA PARKWAY, JACKSONVILLE, FL, 32244, US
Mail Address: 7759 ORTEGA PARKWAY, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HENRY President 7759 ORTEGA PARKWAY, JACKSONVILLE, FL, 32244
JOHNSON HENRY Director 7759 ORTEGA PARKWAY, JACKSONVILLE, FL, 32244
JOHNSON CAROL Treasurer 7759 Ortega Bluff Pkwy, JACKSONVILLE, FL, 32244
JOHNSON JEROME H Vice President 1975 W 5TH ST, JACKSONVILLE, FL, 32209
JOHNSON jerome h Agent 7759 ORTEGA PARKWAY, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 JOHNSON, jerome h -

Documents

Name Date
ANNUAL REPORT 2021-02-08
Amendment 2020-09-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State