Search icon

JOHNSON & SON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON & SON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON & SON BUILDERS, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000060162
FEI/EIN Number 593392562

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

Address: 4088 TIMBER RUN, HAVANA, FL, 32333
Mail Address: RT 3 BOX 4088, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RONALD C President 4088 TIMBER RUN, HAVANA, FL, 32333
PEEL COY G Vice President 159 CANDLEWICK, PANAMA CITY, FL, 32405
JOHNSON CECELIA R Secretary 4088 TIMBER RUN, HAVANA, FL, 32333
JOHNSON CECELIA R Treasurer 4088 TIMBER RUN, HAVANA, FL, 32333
JOHNSON RONALD C Vice President 4088 TIMBER RUN, HAVANA, FL, 32333
JOHNSON CECELIA R Agent 4088 TIMBER RUN, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 4088 TIMBER RUN, HAVANA, FL 32333 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-29
DOCUMENTS PRIOR TO 1997 1996-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State