Search icon

DW JOHNSON ENTERPRISES, INC.

Company Details

Entity Name: DW JOHNSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000012229
FEI/EIN Number 593698156
Address: 11643 AARON RD, JACKSONVILLE, FL, 32218
Mail Address: 11643 AARON RD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DONALD W Agent 11643 AARON RD, JACKSONVILLE, FL, 32218

Director

Name Role Address
JOHNSON DONALD W Director 11643 AARON RD, JACKSONVILLE, FL, 32218

President

Name Role Address
JOHNSON DONALD W President 11643 AARON RD, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
JOHNSON DONALD W Treasurer 11643 AARON RD, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
JOHNSON DONALD W Secretary 11643 AARON RD, JACKSONVILLE, FL, 32218
johnson Carolyn h Secretary 11643 Aaron Road, Jacksonville, FL, 32218

Vice President

Name Role Address
JOHNSON CAROLYN H Vice President 11643 AARON RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001014466 TERMINATED 1000000428473 DUVAL 2012-12-07 2022-12-14 $ 461.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State