Search icon

VERONICA JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: VERONICA JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONICA JOHNSON, 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000050009
FEI/EIN Number 650679125

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

Address: 671 BELL BLVD, LEHIGH ACRES, FL, 33936, US
Mail Address: P O BOX 1535, LEHIGH ACRES, FL, 33970, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON VERONICA PDCM 13208 HAMPTON PK CT, FORT MYERS, FL, 339137809
STEWART DOREEN Treasurer 3407 WINKLER AVE, APT 312, FORT MYERS, FL, 33916
BONILLA CLARICE Vice President 389 LILLIAN AVE, 2ND FLOOR, SYRACUSE, NY, 13206
JOHNSON VERONICA Agent 13208 HAMPTON PARK CT, FORT MYERS, FL, 339137809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 13208 HAMPTON PARK CT, FORT MYERS, FL 33913-7809 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 671 BELL BLVD, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 1997-06-11 671 BELL BLVD, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 1997-06-11 JOHNSON, VERONICA -

Documents

Name Date
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-06-11
DOCUMENTS PRIOR TO 1997 1996-06-10
Domestic Profit 1996-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476258906 2021-05-12 0455 PPP 2846 SW 4th Pl, Fort Lauderdale, FL, 33312-2041
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2041
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7744.46
Forgiveness Paid Date 2021-11-10
5114418802 2021-04-17 0455 PPP 5040 SW 152nd Ave, Miramar, FL, 33027-3627
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3627
Project Congressional District FL-25
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.43
Forgiveness Paid Date 2021-11-16
1038588501 2021-02-18 0455 PPP 14430 NW 16th Ct, Miami, FL, 33167-1009
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20267
Loan Approval Amount (current) 20267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1009
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20386.94
Forgiveness Paid Date 2021-09-24
7977428701 2021-04-07 0455 PPP 3412 Castle Stone Ct, Valrico, FL, 33594-3339
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8325
Loan Approval Amount (current) 8325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-3339
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8367.09
Forgiveness Paid Date 2021-10-07
8042618905 2021-05-11 0455 PPS 5040 SW 152nd Ave, Miramar, FL, 33027-3627
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3627
Project Congressional District FL-25
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.29
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State