Entity Name: | JOHNS, BUBBERS & JOHNS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNS, BUBBERS & JOHNS, P.A. 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: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | S99863 |
FEI/EIN Number |
593096203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 MICHIGAN AVE., COCOA, FL, 32922, US |
Mail Address: | 1941 MICHIGAN AVE., COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUBBERS WILLIAM J | Director | 1941 MICHIGAN AVENUE, COCOA, FL, 32922 |
BUBBERS, WILLIAM J. | Agent | 1941 MICHIGAN AVENUE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-19 | 1941 MICHIGAN AVE., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2004-02-19 | 1941 MICHIGAN AVE., COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-24 | 1941 MICHIGAN AVENUE, COCOA, FL 32922 | - |
NAME CHANGE AMENDMENT | 2002-03-04 | JOHNS, BUBBERS & JOHNS, P.A. | - |
NAME CHANGE AMENDMENT | 1996-05-24 | BUBBERS, YOAKUM & ASSOCIATES, CERTIFIED PUBLIC ACCOUNTANTS, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000173216 | LAPSED | 2010-CA-46616 | BREVARD COUNTY | 2011-03-10 | 2016-03-22 | $102,345.88 | SUNTRUST BANK, 7455 CHANCELLOR DRIVE, ORLANDO, FLORIDA 32809 |
J10000827854 | LAPSED | 09-CA-074149-XXX-XX | EIGHTEENTH JUDICIAL CIRCUIT | 2010-08-06 | 2015-08-06 | $538,710.83 | TEXTRON BUSINESS CREDIT, INC., 40 WESTMINSTER STREET, 12TH FLOOR, PROVIDENCE, RI 02903 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-01-18 |
ANNUAL REPORT | 2002-05-24 |
Name Change | 2002-03-04 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State