Search icon

JOHNSTON & STAVELY, D.M.D.'S, P.A.

Company Details

Entity Name: JOHNSTON & STAVELY, D.M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M74975
FEI/EIN Number 59-2878913
Address: 1560 AIRPORT BLVD., PENSACOLA, FL 32504
Mail Address: 1560 AIRPORT BLVD., PENSACOLA, FL 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
STAVELY, CHARLES D Agent 1560 AIRPORT BLVD., PENSACOLA, FL 32504

President

Name Role Address
STAVELY, CHARLES D. President 1560 AIRPORT BLVD., PENSACOLA, FL

Secretary

Name Role Address
STAVELY, CHARLES D. Secretary 1560 AIRPORT BLVD., PENSACOLA, FL

Treasurer

Name Role Address
STAVELY, CHARLES D. Treasurer 1560 AIRPORT BLVD., PENSACOLA, FL

Director

Name Role Address
STAVELY, CHARLES D. Director 1560 AIRPORT BLVD., PENSACOLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 1560 AIRPORT BLVD., PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 2000-03-07 1560 AIRPORT BLVD., PENSACOLA, FL 32504 No data
REGISTERED AGENT NAME CHANGED 2000-03-07 STAVELY, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-17 1560 AIRPORT BLVD., PENSACOLA, FL 32504 No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State