Entity Name: | JOHNNY RICHARDSON WELDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNNY RICHARDSON WELDING 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: | 11 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | P17000067877 |
FEI/EIN Number |
77-0714493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 4th St. sw, Lehigh Acres, FL, 33976, US |
Mail Address: | 2715 4th St. sw, Lehigh Acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Johnny Lowner | President | 2715 4th St. sw, Lehigh Acres, FL, 33976 |
RICHARDSON JOHNNY LJR | Agent | 2715 4th St. sw, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 2715 4th St. sw, Lehigh Acres, FL 33976 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 2715 4th St. sw, Lehigh Acres, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 2715 4th St. sw, Lehigh Acres, FL 33976 | - |
REINSTATEMENT | 2021-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | RICHARDSON, JOHNNY L, JR | - |
REINSTATEMENT | 2019-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-06-02 |
REINSTATEMENT | 2021-03-16 |
REINSTATEMENT | 2019-02-18 |
Domestic Profit | 2017-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State