Search icon

THE JAMES JOHNSON CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: THE JAMES JOHNSON CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAMES JOHNSON CONSTRUCTION CO., 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: 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: 01 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000028059
FEI/EIN Number NOT APPLICABLE

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

Address: 2225 CORAL WAY, CORAL GABLES, FL, 33145
Mail Address: 2225 CORAL WAY, CORAL GABLES, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTSPEICH BRADSHAW E Agent 2225 CORAL WAY, MIAMI, FL, 33145
BRADSHAW LOTSPEICH, P.A. Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-24 2225 CORAL WAY, CORAL GABLES, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 2225 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 2225 CORAL WAY, CORAL GABLES, FL 33145 -
CANCEL ADM DISS/REV 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-05-08 - -
REGISTERED AGENT NAME CHANGED 2000-05-08 LOTSPEICH, BRADSHAW ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000187601 LAPSED 03-4475-CA-30 MIAMI-DADE COUNTY COURT 2003-05-21 2008-06-03 $37,086.38 NATIONSRENT, INC., 4351 EQUITY DRIVE, COLUMBUS, OH 43228
J02000409882 LAPSED 00-7255 (03) CIR CRT 17 JUD CIR BROWARD 2002-07-10 2007-10-15 $995.84.88 M.D. MOODY & SONS, INC., 4652 PHILLIPS HEY, P.O. BOX 5350, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2007-01-17
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-07-12
REINSTATEMENT 2000-05-08
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State