Search icon

2015 JOHNSON STREET CORP. - Florida Company Profile

Company Details

Entity Name: 2015 JOHNSON STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2015 JOHNSON STREET CORP. 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: 20 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000089049
FEI/EIN Number 650638417

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

Address: 2015 JOHNSON STREET, HOLLYWOOD, FL, 33020
Mail Address: P. O. BOX 221630, HOLLYWOOD, FL, 33022-1630
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADER WILLIAM J Director 2012 GRANT STREET, HOLLYWOOD, FL
LADER WILLIAM J President 2012 GRANT STREET, HOLLYWOOD, FL
PETERSON WARREN Director 2012 GRANT STREET, HOLLYWOOD, FL
PETERSON WARREN Vice President 2012 GRANT STREET, HOLLYWOOD, FL
PETERSON WARREN Secretary 2012 GRANT STREET, HOLLYWOOD, FL
SCHNEIDER REUBEN M Agent 2021 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2004-07-01 2015 JOHNSON STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State