Search icon

DEAN LIVINGSTON JOHNSTON, M.D., INC.

Company Details

Entity Name: DEAN LIVINGSTON JOHNSTON, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1986 (38 years ago)
Date of dissolution: 19 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: J35488
FEI/EIN Number 59-2777554
Address: 4106 W. LAKE MARY BLVD., #212, LAKE MARY, FL 32746
Mail Address: 3240 Carla Street, Orlando, FL 32806
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON, DEAN LDR. Agent 4106 W. LAKE MARY BLVD., #212, LAKE MARY, FL 32746

Secretary

Name Role Address
JOHNSTON, KATHLEEN K Secretary 3240 CARLA ST, ORLANDO, FL 32806 FL

Director

Name Role Address
JOHNSTON, DEAN LDR. Director 3240 CARLA ST., ORLANDO, FL 32806

President

Name Role Address
JOHNSTON, DEAN LDR. President 3240 CARLA ST., ORLANDO, FL 32806

Managing Member

Name Role Address
JOHNSTON, KATHLEEN KOWNER Managing Member 3240 CARLA ST, ORLANDO, FL 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088943 ORLANDO PLASTC SURGERY ASSOCIATES EXPIRED 2013-09-09 2018-12-31 No data 4106 W LAKE MARY BLVD, STE 212, LAKE MARY, FL, 32746-3344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-19 No data No data
CHANGE OF MAILING ADDRESS 2020-01-16 4106 W. LAKE MARY BLVD., #212, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2006-07-04 JOHNSTON, DEAN LDR. No data
AMENDMENT AND NAME CHANGE 2004-11-23 DEAN LIVINGSTON JOHNSTON, M.D., INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 4106 W. LAKE MARY BLVD., #212, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 4106 W. LAKE MARY BLVD., #212, LAKE MARY, FL 32746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State