Entity Name: | JOHNB2001 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNB2001 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: | 01 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000048472 |
FEI/EIN Number |
82-1805906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 e 38th st, New York, NY, 10016, US |
Mail Address: | 14 e 38th st, New York, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Micali Loretta | Director | 229 se 3rd terr, Dania Beach, FL, 33004 |
Cappone Ernie | Director | 1771 73rd st, Brooklyn, NY, 11228 |
Reda Christopher | Director | 14 e 38th st, New York, NY, 10016 |
Martinez Kimberly | Director | 8950 sw 69th ct, Pinecrest, FL, 33156 |
Martinez Kimberly | Agent | 8950 sw 69th ct, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Martinez, Kimberly | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8950 sw 69th ct, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 14 e 38th st, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 14 e 38th st, New York, NY 10016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
AMENDED ANNUAL REPORT | 2019-08-05 |
AMENDED ANNUAL REPORT | 2019-07-05 |
AMENDED ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
Domestic Profit | 2017-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State