Search icon

JOHNSTON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSTON 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: 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000053591
FEI/EIN Number 593459857

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

Address: 1417 CHISHOLM RIDGE CT, SAINT CLOUD, FL, 34769
Mail Address: 1417 CHISHOLM RIDGE CT, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON NINA P Director 1417 CHISHOLM RIDGE CT., SAINT CLOUD, FL, 34769
JOHNSTON NINA P Vice President 1417 CHISHOLM RIDGE CT., SAINT CLOUD, FL, 34769
JOHNSTON NINA P Secretary 1417 CHISHOLM RIDGE CT., SAINT CLOUD, FL, 34769
LEFKOWITZ IVAN M Agent 430 N. MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-10 1417 CHISHOLM RIDGE CT, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2002-07-10 1417 CHISHOLM RIDGE CT, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2000-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-02 430 N. MILLS AVE., ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-10-02
Domestic Profit Articles 1997-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State