Entity Name: | JOHNSTON & HAMMOND, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNSTON & HAMMOND, P.A. 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: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P95000015600 |
FEI/EIN Number |
593294360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2223 OAK ST, JACKSONVILLE, FL, 32204 |
Mail Address: | 2223 OAK ST, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON CHARLES M | President | 1726 CHALLEN AVE, JACKSONVILLE, FL, 32205 |
JOHNSTON CHARLES M | Director | 1726 CHALLEN AVE, JACKSONVILLE, FL, 32205 |
JOHNSTON CHARLES M | Agent | 2223 OAK STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 2223 OAK STREET, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-20 | 2223 OAK ST, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2004-05-20 | 2223 OAK ST, JACKSONVILLE, FL 32204 | - |
AMENDMENT AND NAME CHANGE | 2003-04-15 | JOHNSTON & HAMMOND, P.A. | - |
AMENDMENT AND NAME CHANGE | 1999-02-10 | JOHNSTON, HAMMOND & BURNETT, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001167377 | TERMINATED | 1000000643049 | DUVAL | 2014-10-16 | 2024-12-17 | $ 559.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001353029 | TERMINATED | 1000000522742 | DUVAL | 2013-08-28 | 2023-09-05 | $ 540.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000862725 | TERMINATED | 1000000303279 | DUVAL | 2012-11-19 | 2032-11-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State