Search icon

HUGH JOHNSON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: HUGH JOHNSON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGH JOHNSON ENTERPRISES 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: 08 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: P95000061553
FEI/EIN Number 593331387

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

Address: 11941 SW 17 CT, MIRAMAR, FL, 33025, US
Mail Address: 11941 SW 17 CT, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON TOMMIE President 11941 SW 17 CT, MIRAMAR, FL, 33025
NELSON TOMMIE Agent 11941 SW 17 CT, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11941 SW 17 CT, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-29 11941 SW 17 CT, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11941 SW 17 CT, MIRAMAR, FL 33025 -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-09 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 NELSON, TOMMIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650075 ACTIVE CIVIL ACTION NO.: 4:22-CV00120 WESTERN DISTRICT OF VIRGINIA 2024-07-15 2029-10-16 $430,000.00 BRENDA SUE WALLER, 2008 DOCTOR MERRITT ROAD, NATHALIE, VIRGINIA 24577
J14000173079 TERMINATED 1000000574817 ORANGE 2014-01-21 2034-02-07 $ 6,929.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001210286 TERMINATED 1000000518164 ORANGE 2013-07-15 2033-08-02 $ 520.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000667668 TERMINATED 1000000460842 ORANGE 2013-02-06 2033-04-04 $ 627.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000797360 TERMINATED 1000000241631 ORANGE 2011-11-29 2031-12-07 $ 3,355.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-06-11
REINSTATEMENT 2017-02-09
REINSTATEMENT 2013-05-30
Off/Dir Resignation 2011-08-03
Amendment 2011-08-01
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State