Search icon

JANZEN, JOHNSTON & ROCKWELL OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JANZEN, JOHNSTON & ROCKWELL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANZEN, JOHNSTON & ROCKWELL OF FLORIDA, 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: 21 May 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V37874
FEI/EIN Number 593125823

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

Address: 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292, US
Mail Address: 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON BRIAN D President 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
STAUM BARRY B EVS 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
BUCKLEY EDWARD Secretary 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
BUCKLEY EDWARD Vice Treasurer 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
SCHEPPER STEVE Director 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
BRASH STEWART H Director 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA, 90292
CHURATOI WALLY D Director 4551 ELENORE, SUITE 260, MARINA DEL REY, CA, 90292
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-04-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA 90292 -
CHANGE OF MAILING ADDRESS 1996-03-05 4551 GLENCOE AVE, STE. 260, MARINA DEL REY, CA 90292 -

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-07-02
REINSTATEMENT 2003-12-31
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State