Search icon

JOHNSON CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON CONCRETE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1999 (26 years ago)
Document Number: P99000061729
FEI/EIN Number 650938853

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

Address: 34305 CLAY GULLY ROAD, MYAKKA CITY, FL, 34251
Mail Address: 34305 CLAY GULLY ROAD, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL C Agent 34305 CLAY GULLY RD, MYAKKA CITY, FL, 34251
JOHNSON MICHAEL C President 34305 CLAY GULLY RD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 34305 CLAY GULLY ROAD, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2010-04-30 34305 CLAY GULLY ROAD, MYAKKA CITY, FL 34251 -
REGISTERED AGENT NAME CHANGED 2010-04-30 JOHNSON, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 34305 CLAY GULLY RD, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State