Search icon

JOHNB2001 INC.

Company Details

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

Agent

Name Role Address
Martinez, Kimberly Agent 8950 sw 69th ct, Miami, FL 33156

Director

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

Events

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

Documents

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