Entity Name: | ALAN L. JOHNSON, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1986 (38 years ago) |
Date of dissolution: | 24 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | J35246 |
FEI/EIN Number | 59-2713493 |
Address: | 250 176th Terrace Drive East, Redington Shores, FL 33708 |
Mail Address: | 250 176th Terrace Drive East, Redington Shores, FL 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, ALAN L. | Agent | 250 176th Terrace Drive East, Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
JOHNSON, ALAN L. | Director | 250 176th Terrace Drive East, Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
JOHNSON, ALAN L. | President | 250 176th Terrace Drive East, Redington Shores, FL 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 250 176th Terrace Drive East, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 250 176th Terrace Drive East, Redington Shores, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 250 176th Terrace Drive East, Redington Shores, FL 33708 | No data |
REINSTATEMENT | 1995-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State