Search icon

MICHAEL CHRISTOPHER JOHNSON DISTRIBUTING INC - Florida Company Profile

Company Details

Entity Name: MICHAEL CHRISTOPHER JOHNSON DISTRIBUTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL CHRISTOPHER JOHNSON DISTRIBUTING 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: 31 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P18000074603
FEI/EIN Number 83-1790684

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

Address: 6005 7th Manor E, Palatka, Fl, 32177, UN
Mail Address: 6005 7th Manor E, Palatka, Fl, 32177, UN
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON NICHOLE M Vice President 6005 7th Manor E, Palatka, Fl, 32177
JOHNSON MICHAEL C President 6005 7th Manor E, Palatka, Fl, 32177
JOHNSON MICHAEL C Agent 6005 7th Manor E, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 6005 7th Manor E, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6005 7th Manor E, Palatka, Fl 32177 UN -
CHANGE OF MAILING ADDRESS 2024-04-05 6005 7th Manor E, Palatka, Fl 32177 UN -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 JOHNSON, MICHAEL C -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-05-12
Domestic Profit 2018-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State