Search icon

JOHNNY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY ENTERPRISES, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000030766
FEI/EIN Number 262222499

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

Address: 4401 POWERLINE RD., OAKLAND PARK, FL, 33309, US
Mail Address: 4401 POWERLINE RD., OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT-FRERE JOHNNY President 4401 POWERLINE RD., OAKLAND PARK, FL, 33309
AURELHOMME CIANE Vice President 4401 POWERLINE RD., OAKLAND PARK, FL, 33309
METELUS SAVISENA Chief Operating Officer 1310 NW 10 ST., OCALA, FL, 34475
LORIENT GASSETTE Chief Financial Officer 1310 NW 10 ST., OCALA, FL, 34475
PETIT-FRERE JOHNNY Agent 4401 POWERLINE RD., OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900246 C & J AUTO SALES EXPIRED 2008-05-12 2013-12-31 - 3150 N.W. 17TH STREET, SUITE 5, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 4401 POWERLINE RD., OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-10-09 4401 POWERLINE RD., OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 4401 POWERLINE RD., OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000472931 TERMINATED 1000000223669 BROWARD 2011-07-12 2031-08-03 $ 846.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000160734 TERMINATED 1000000206821 BROWARD 2011-03-08 2031-03-16 $ 6,698.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000999406 TERMINATED 1000000191155 BROWARD 2010-10-15 2030-10-20 $ 5,700.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000320496 TERMINATED 1000000155944 BROWARD 2010-01-13 2030-02-16 $ 7,653.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-10-09
ADDRESS CHANGE 2009-07-29
Domestic Profit 2008-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State