Search icon

JOHNNY'S FILLIN' STATION CAFE, INC.

Company Details

Entity Name: JOHNNY'S FILLIN' STATION CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2000 (24 years ago)
Document Number: P00000088251
FEI/EIN Number 593669390
Address: 2631 S FERNCREEK AVE, ORLANDO, FL, 32806
Mail Address: 2631 S FERNCREEK AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURRILL JOHN M Agent 2631 S FERNCREEK AVE, ORLANDO, FL, 32806

President

Name Role Address
BURRILL JOHN M President 2631 S FERNCREEK AVE, ORLANDO, FL, 32806

Secretary

Name Role Address
BURRILL JOHN M Secretary 2631 S FERNCREEK AVE, ORLANDO, FL, 32806

Treasurer

Name Role Address
BURRILL JOHN M Treasurer 2631 S FERNCREEK AVE, ORLANDO, FL, 32806

Director

Name Role Address
BURRILL JOHN M Director 2631 S FERNCREEK AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021622 JOHNNY'S OTHER SIDE EXPIRED 2013-03-04 2018-12-31 No data 1619 E. MICHIGAN STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-08-18 2631 S FERNCREEK AVE, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 2631 S FERNCREEK AVE, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2001-03-23 BURRILL, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-23 2631 S FERNCREEK AVE, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001168425 TERMINATED 1000000643269 ORANGE 2014-10-10 2034-12-17 $ 6,982.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000295351 TERMINATED 1000000575076 ORANGE 2014-01-21 2024-03-13 $ 1,374.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J10000300183 TERMINATED 1000000152329 ORANGE 2009-12-07 2030-02-16 $ 7,904.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000116096 TERMINATED 1000000074229 9625 2236 2008-03-12 2028-04-09 $ 12,341.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State