Search icon

JOHNSON & JOHNSON VISION CARE, INC.

Headquarter

Company Details

Entity Name: JOHNSON & JOHNSON VISION CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1962 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: 256675
FEI/EIN Number 59-0948197
Address: 7500 Centurion Parkway, Jacksonville, FL 32256
Mail Address: 7500 Centurion Parkway, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHNSON & JOHNSON VISION CARE, INC., ALABAMA 000-033-041 ALABAMA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DPJ4 Active U.S./Canada Manufacturer 1998-04-14 2022-07-25 2026-06-29 2022-07-25

Contact Information

POC MATT NEAL
Phone +1 904-443-1427
Address 7500 CENTURION PARKWAY, JACKSONVILLE, FL, 32256 0517, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-06-29
CAGE number 77WW6
Company Name JOHNSON & JOHNSON
CAGE Last Updated 2022-07-26
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BNC249KCN1DP75 256675 US-FL GENERAL ACTIVE 1962-03-07

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 7500 Centurion Parkway, Jacksonville, US-FL, US, 32256

Registration details

Registration Date 2013-04-03
Last Update 2024-08-16
Status ISSUED
Next Renewal 2025-08-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 256675

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Krishnan, Anantharaman Director 7500 Centurion Parkway, Jacksonville, FL 32256
Shepperd, Sahar Director 7500 Centurion Parkway, Jacksonville, FL 32256
Tierney, Lori A Director 7500 Centurion Parkway, Jacksonville, FL 32256

President

Name Role Address
Tierney, Lori A President 7500 Centurion Parkway, Jacksonville, FL 32256

Vice President

Name Role Address
Bennett, Jeanne Vice President 7500 Centurion Parkway, Jacksonville, FL 32256
Reinhardt, Ryan Vice President 7500 Centurion Parkway, Jacksonville, FL 32256
Shepperd, Sahar Vice President 7500 Centurion Parkway, Jacksonville, FL 32256
Turner, David C Vice President 7500 Centurion Parkway, Jacksonville, FL 32256

Treasurer

Name Role Address
Krishnan, Anantharaman Treasurer 7500 Centurion Parkway, Jacksonville, FL 32256

Secretary

Name Role Address
Shepperd, Sahar Secretary 7500 Centurion Parkway, Jacksonville, FL 32256

Assistant Secretary

Name Role Address
Alvarez, Abdiel J Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Antoun, Nicholas Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Azar, Gabriel Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Blazer, Marci A Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Chontofalsky, Claire Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Coletti, Paul A Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Denton, John Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Greer, Brandon Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Harding, Karen Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256
Lane, David Assistant Secretary 7500 Centurion Parkway, Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 7500 Centurion Parkway, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 7500 Centurion Parkway, Jacksonville, FL 32256 No data
MERGER 2022-10-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000232337
MERGER 2022-10-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000231393
MERGER 2020-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000208889
MERGER 2014-09-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144379
NAME CHANGE AMENDMENT 1999-12-30 JOHNSON & JOHNSON VISION CARE, INC. No data
MERGER 1998-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000019951
REGISTERED AGENT NAME CHANGED 1992-04-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
Merger 2022-10-28
Merger 2022-10-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
Merger 2020-12-22
ANNUAL REPORT 2020-05-31
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State