Search icon

JOHNNY L. KING COUNCIL INC.

Company Details

Entity Name: JOHNNY L. KING COUNCIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N16000002240
FEI/EIN Number 81-2690181
Address: 6993 w Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 6993 w Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER ANTHONY JR. Agent 335 NW 42ND ST., MIAMI, FL, 33127

Trustee

Name Role Address
TURNER ANTHONY JR. Trustee 335 NW 42ND ST., MIAMI, FL, 33127

Exec

Name Role Address
RANDLE JESSIE JR. Exec 7950 SW 10TH ST., NORTH LAUDERDALE, FL, 33068

Treasurer

Name Role Address
Morrison Eugene Treasurer 6993 w Atlantic Blvd, Margate, FL, 33063

President

Name Role Address
Stafford Craig JR. President 6993 w Atlantic Blvd, Margate, FL, 33063

Secretary

Name Role Address
Joseph John Secretary 6993 w Atlantic Blvd, Margate, FL, 33063

Vice President

Name Role Address
Robinson Dontaki Vice President 6993 w Atlantic Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 6993 w Atlantic Blvd, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-11-20 6993 w Atlantic Blvd, Margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2018-11-20 TURNER, ANTHONY, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-30
Domestic Non-Profit 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State