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 |
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 |
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 | - |
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