Search icon

MIKE JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: MIKE JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE JOHNSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P15000026688
FEI/EIN Number 36-4806705

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

Address: 1291 NAVAREE DR, DELTONA, FL, 32738, US
Mail Address: 1291 NAVAREE DR, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL President 1291 NAVAREE DR, DELTONA, FL, 32738
JOHNSON MICHAEL Vice President 1291 NAVAREE DR, DELTONA, FL, 32738
JOHNSON MICHAEL Agent 1291 NAVAREE DR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1291 NAVAREE DR, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2020-01-16 1291 NAVAREE DR, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1291 NAVAREE DR, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2018-03-30 JOHNSON, MICHAEL -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-04-11
Domestic Profit 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694229006 2021-05-20 0455 PPP 9131 SW 22nd Ct Unit C, Davie, FL, 33324-6895
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-6895
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21073.3
Forgiveness Paid Date 2022-07-27
6773848909 2021-05-03 0491 PPP 10569 Ohio Dr, White Springs, FL, 32096
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address White Springs, HAMILTON, FL, 32096
Project Congressional District FL-02
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.14
Forgiveness Paid Date 2021-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State