Entity Name: | JOHNNY STONITSCH CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2013 (11 years ago) |
Document Number: | P13000101830 |
FEI/EIN Number | 46-4436843 |
Address: | 6176 OLYMPIC CT, PORT ORANGE, FL, FL, 32127, US |
Mail Address: | 6176 OLYMPIC CT, PORT ORANGE, FL, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONITSCH JOHN G | Agent | 6176 OLYMPIC CT, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
STONITSCH JOHN G | President | 6176 OLYMPIC CT, PORT ORANGE, FL, 32127 |
Stonitsch john gSr. | President | 6176 OLYMPIC CT, PORT ORANGE, FL, FL, 32127 |
Name | Role | Address |
---|---|---|
Lentz Richard c | Othe | 6176 OLYMPIC CT, PORT ORANGE, FL, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000006810 | JSC, INC> | ACTIVE | 2020-01-15 | 2025-12-31 | No data | 6176 OLYMPIC CT., PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 6176 OLYMPIC CT, PORT ORANGE, FL, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 6176 OLYMPIC CT, PORT ORANGE, FL, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-02 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State