Search icon

RC JOHNSON SERVICES, INC.

Company Details

Entity Name: RC JOHNSON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1981 (44 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: F27030
FEI/EIN Number 59-2114016
Address: 5370 florentine ct, Spring hill, FL 34608
Mail Address: 5370 florentine ct, Spring hill, FL 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, ROY CPRES. Agent 5370 florentine ct, Spring hill, FL 34608

President

Name Role Address
JOHNSON, ROY C President 5370 florentine ct, Spring hill, FL 34608

Director

Name Role Address
JOHNSON, ROY C Director 5370 florentine ct, Spring hill, FL 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086530 SOUTHERN LAND SURVEYORS ACTIVE 2020-07-22 2025-12-31 No data 612 SKYLAKE DRIVE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 No data No data
CHANGE OF MAILING ADDRESS 2021-06-18 5370 florentine ct, Spring hill, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 5370 florentine ct, Spring hill, FL 34608 No data
AMENDMENT AND NAME CHANGE 2020-07-16 RC JOHNSON SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 5370 florentine ct, Spring hill, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2008-07-08 JOHNSON, ROY CPRES. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-13
Amendment and Name Change 2020-07-16
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State