Search icon

JOHNSON-WEST, INC. - Florida Company Profile

Company Details

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

JOHNSON-WEST, 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000092317
FEI/EIN Number 593475667

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

Address: 625 NE 36TH AVE, OCALA, FL, 34470
Mail Address: P.O. BOX 1474, SILVER SPRINGS, FL, 34489
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARL Treasurer 1410 NE 77TH STREET, OCALA, FL, 34479
JOHNSON PHYLLIS Secretary 1410 NE 77TH STREET, OCALA, FL, 34479
WEST SELENA C Vice President 1520 NE 77TH STREET, OCALA, FL, 34479
JOHNSON CARL Agent 625 NE 36TH AVE, OCALA, FL, 34470
JOHNSON CARL President 1410 NE 77TH STREET, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170299 CARL JOHNSON'S TOWING EXPIRED 2009-10-29 2014-12-31 - PO BOX 1474, SILVER SPRINGS, FL, 34489

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-28 625 NE 36TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2003-01-28 625 NE 36TH AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-28 625 NE 36TH AVE, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770932 LAPSED 13 3517 CA G MARION CO 5TH CIR. 2014-06-23 2019-07-01 $24160.35 STOLAT PARTNERS, LTD, 744 EAST SUPERIOR STREET, DULUTH, MN 55802

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State