Search icon

JOHNSTON & HAMMOND, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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