Search icon

JOHNSON SUPER EXPRESS CLEANING SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: JOHNSON SUPER EXPRESS CLEANING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON SUPER EXPRESS CLEANING SERVICE CORP. 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: 28 Oct 2014 (11 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P14000088296
FEI/EIN Number 47-2210006

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

Address: 1108 TRUMAN AVE, Lehigh Acres, FL, 33972, US
Mail Address: 2603 44th St SW, Lehigh Acres, FL, 33976, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEWARD President 7651 62ND WAY, PINELLAS PARK, FL, 33781
JOHNSON STEWARD Director 7651 62ND WAY, PINELLAS PARK, FL, 33781
JOHNSON STEWARD Secretary 7651 62ND WAY, PINELLAS PARK, FL, 33781
JOHNSON STEWARD Treasurer 7651 62ND WAY, PINELLAS PARK, FL, 33781
JOHNSON Steward Agent 7651 62ND WAY, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-01 1108 TRUMAN AVE, Lehigh Acres, FL 33972 -
VOLUNTARY DISSOLUTION 2019-04-20 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-06-10 1108 TRUMAN AVE, Lehigh Acres, FL 33972 -
REGISTERED AGENT NAME CHANGED 2015-06-10 JOHNSON, Steward -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528646 TERMINATED 1000000790398 LEE 2018-07-16 2038-07-25 $ 2,871.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000353054 TERMINATED 1000000745775 LEE 2017-06-12 2037-06-21 $ 6,339.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-06-10
Domestic Profit 2014-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State