Entity Name: | FERRELL-JOHNSEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERRELL-JOHNSEN, 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: | 26 Nov 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000100552 |
FEI/EIN Number |
593479800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 S. CLYDE AVE, KISSIMMEE, FL, 34741 |
Mail Address: | 123 S. CLYDE AVE, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSEN TOM | Director | 7021 FIVE OAKS DRIVE, HARMONY, FL, 34773 |
JOHNSEN THOMAS | Agent | 123 SOUTH CLYDE AVENUE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | JOHNSEN, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 123 SOUTH CLYDE AVENUE, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-26 | 123 S. CLYDE AVE, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2002-03-26 | 123 S. CLYDE AVE, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-08-13 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State