Entity Name: | JOHNSON FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L39010 |
FEI/EIN Number | 65-0162947 |
Address: | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Mail Address: | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson, Steven E | Agent | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Name | Role | Address |
---|---|---|
JOHNSON, STEVEN E | Director | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Name | Role | Address |
---|---|---|
JOHNSON, STEVEN E | President | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Name | Role | Address |
---|---|---|
JOHNSON, STEVEN E | Treasurer | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Name | Role | Address |
---|---|---|
JOHNSON, CHERYL G | Secretary | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 | No data |
REINSTATEMENT | 2019-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | Johnson, Steven E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 4817 Country Oaks Blvd, Sarasota, FL 34243-4316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-13 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State