Search icon

JOHNNY'S SERVICE BY JUAN OLIVO INC - Florida Company Profile

Company Details

Entity Name: JOHNNY'S SERVICE BY JUAN OLIVO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY'S SERVICE BY JUAN OLIVO 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P06000133453
FEI/EIN Number 205752523

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

Address: 13304 GRAND TERRACE, GRAND ISLAND, FL, 32735, US
Mail Address: 13304 GRAND TERRACE, GRAND ISLAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVO JUAN President 13304 GRAND TERRACE, GRAND ISLAND, FL, 32735
SMOTHERS FLOYD DAVID Vice President 13304 GRAND TERRACE, GRAND ISLAND, FL, 32735
olivo juan Agent 17305 SE 165TH AVE, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 olivo, juan -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 17305 SE 165TH AVE, WEIRSDALE, FL 32195 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State