Entity Name: | JOHNB2001 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P17000048472 |
FEI/EIN Number | 82-1805906 |
Address: | 14 e 38th st, New York, NY 10016 |
Mail Address: | 14 e 38th st, New York, NY 10016 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez, Kimberly | Agent | 8950 sw 69th ct, Miami, FL 33156 |
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, 217 Pinecrest, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Martinez, Kimberly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8950 sw 69th ct, Miami, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 14 e 38th st, New York, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 14 e 38th st, New York, NY 10016 | No data |
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: 18 Feb 2025
Sources: Florida Department of State