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