Search icon

JOHNSON CONSTRUCTION & REMODELING, INC.

Company Details

Entity Name: JOHNSON CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: P03000071765
FEI/EIN Number 043766164
Address: 4020 NE 17 AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4020 NE 17 AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
board brian Agent 1701 east atlantic ave, pompano beach, FL, 33060

Director

Name Role Address
JOHNSON MICHAEL E Director 4020 NE 17 AVE, OAKLAND, FL, 33334

President

Name Role Address
JOHNSON MICHAEL E President 4020 NE 17 AVE, OAKLAND, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900379 JOHNSON CARPENTRY AND RENOVATIONS EXPIRED 2008-04-14 2013-12-31 No data 6278 N. FEDERAL HWY., #124, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 board, brian No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1701 east atlantic ave, pompano beach, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4020 NE 17 AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-01-16 4020 NE 17 AVE, OAKLAND PARK, FL 33334 No data
NAME CHANGE AMENDMENT 2009-05-06 JOHNSON CONSTRUCTION & REMODELING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State