Search icon

JOHN;S U.S.A., INC.

Company Details

Entity Name: JOHN;S U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 1997 (28 years ago)
Document Number: P97000069700
FEI/EIN Number 59-3477234
Address: 190 TOWN CENTER CIRCLE, A-2, SANFORD, FL 32771
Mail Address: 120 FIGTREE RUN, LONGWOOD, FL 32750
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHIN, JINHO Agent 120 FIGTREE RUN, LONGWOOD, FL 32750

Director

Name Role Address
SHIN, JINHO Director 120 FIGTREE RUN, LONGWOOD, FL 32750
SHIN, HYEONJU Director 120 FIGTREE RUN, LONGWOOD, FL 32750

President

Name Role Address
SHIN, JINHO President 120 FIGTREE RUN, LONGWOOD, FL 32750

Secretary

Name Role Address
SHIN, JINHO Secretary 120 FIGTREE RUN, LONGWOOD, FL 32750

Vice President

Name Role Address
SHIN, HYEONJU Vice President 120 FIGTREE RUN, LONGWOOD, FL 32750

Treasurer

Name Role Address
SHIN, HYEONJU Treasurer 120 FIGTREE RUN, LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079524 JOHN,S HEEL & SEW EXPIRED 2018-07-24 2023-12-31 No data 190 TOWNCENTER CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-12-03 190 TOWN CENTER CIRCLE, A-2, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2002-12-03 190 TOWN CENTER CIRCLE, A-2, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-03 120 FIGTREE RUN, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State