Search icon

MARTHA A. JOHNSTON, P.A. - Florida Company Profile

Company Details

Entity Name: MARTHA A. JOHNSTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTHA A. JOHNSTON, P.A. 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: 16 Feb 2010 (15 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: P10000014341
FEI/EIN Number 320303702

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

Address: 108 N. Magnolia Avenue, OCALA, FL, 34475, US
Mail Address: P.O. BOX 2431, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MARTHA President P.O. BOX 2431, OCALA, FL, 34478
JOHNSTON MARTHA Agent 108 N. Magnolia Avenue, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 108 N. Magnolia Avenue, Suite 218, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2021-02-18 108 N. Magnolia Avenue, Suite 218, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2021-02-18 JOHNSTON, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 108 N. Magnolia Avenue, Suite 218, OCALA, FL 34475 -

Documents

Name Date
STATEMENT OF FACT 2021-02-22
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State