Search icon

ANNIE W. JOHNSON SERVICE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANNIE W. JOHNSON SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: N15153
FEI/EIN Number 592757655

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

Address: 20625 W Pennsylvania Ave, DUNNELLON, FL, 34431, US
Mail Address: PO BOX 1951, DUNNELLON, FL, 34430
ZIP code: 34431
City: Dunnellon
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avina Christine Ex 20625 W Pennsylvania Ave, Dunnellon, FL, 34431
Avina Christine Director 20625 W Pennsylvania Ave, Dunnellon, FL, 34431
COOPER LARRY P Agent 20625 W Pennsylvania Ave, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 COOPER, LARRY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 20625 W Pennsylvania Ave, Dunnellon, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 20625 W Pennsylvania Ave, DUNNELLON, FL 34431 -
AMENDMENT AND NAME CHANGE 2013-06-10 ANNIE W. JOHNSON SERVICE CENTER, INC. -
CHANGE OF MAILING ADDRESS 2011-03-16 20625 W Pennsylvania Ave, DUNNELLON, FL 34431 -
AMENDMENT AND NAME CHANGE 2009-04-02 ANNIE W. JOHNSON SENIOR & FAMILY SERVICE CENTER, INC. -
MERGER 2004-10-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000050183
AMENDMENT 1989-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000159186 TERMINATED 1000000779423 MARION 2018-04-11 2038-04-18 $ 1,417.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000166225 TERMINATED 1000000738480 MARION 2017-03-20 2037-03-24 $ 1,625.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-06

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11662.60
Total Face Value Of Loan:
11662.60
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,662.6
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,662.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,755.26
Servicing Lender:
Brannen Bank
Use of Proceeds:
Payroll: $11,662.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State