Search icon

DAVID W. JOHNSON MEDIATIONS, INC.

Company Details

Entity Name: DAVID W. JOHNSON MEDIATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P01000058547
FEI/EIN Number 364447110
Address: 600 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082-4708, US
Mail Address: 600 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082-4708, US
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson David W Agent 6 Fairfield Blvd Suite 12 Office 4, Ponte Vedra Beach, FL, 320824628

President

Name Role Address
JOHNSON DAVID W President 6 Fairfield Blvd Suite 12 Office 4, Ponte Vedra Beach, FL, 320824628

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032847 DAVID W. JOHNSON MEDIATIONS EXPIRED 2017-03-28 2022-12-31 No data 6 FAIRFIELD BLVD SUITE 12 ROOM 4, PONTE VEDRA BEACH, FL, 32082-4628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 600 Ponte Vedra Blvd, Unit 204, Ponte Vedra Beach, FL 32082-4708 No data
CHANGE OF MAILING ADDRESS 2024-11-25 600 Ponte Vedra Blvd, Unit 204, Ponte Vedra Beach, FL 32082-4708 No data
AMENDMENT AND NAME CHANGE 2022-02-07 DAVID W. JOHNSON MEDIATIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 6 Fairfield Blvd Suite 12 Office 4, Ponte Vedra Beach, FL 32082-4628 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Johnson, David W No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
Amendment and Name Change 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State