Search icon

JOHNSON & JOHNSON DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON & JOHNSON DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON & JOHNSON DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M87594
FEI/EIN Number 592903845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 46TH AVENUE N, ST PETERSBURG, FL, 33703-4416, US
Mail Address: 1400 46TH AVENUE N, ST PETERSBURG, FL, 33703-4416, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, THERESE PETERS Director 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
JOHNSON, THERESE PETERS President 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
JOHNSON, THERESE PETERS Treasurer 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
JOHNSON, ROBERT MICHAEL Director 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
JOHNSON, ROBERT MICHAEL Vice President 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
JOHNSON, ROBERT MICHAEL Secretary 1400 46TH AVENUE NORTH, ST. PETERSBURG, FL
GRECO FRANK J Agent 4047 HENDERSON BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-01 4047 HENDERSON BLVD., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-30 1400 46TH AVENUE N, ST PETERSBURG, FL 33703-4416 -
CHANGE OF MAILING ADDRESS 1998-09-02 1400 46TH AVENUE N, ST PETERSBURG, FL 33703-4416 -

Documents

Name Date
ANNUAL REPORT 2004-01-29
Reg. Agent Change 2003-12-08
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-30
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State