Search icon

JOHNSONS' PONTIAC, INC.

Company Details

Entity Name: JOHNSONS' PONTIAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000092237
FEI/EIN Number 200306721
Address: 3029 S.SUNCOAST BLVD., HOMOSASSA, FL, 34448
Mail Address: 130 SE 2ND AVENUE, CRYSTAL RIVER, FL, 34429
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DANNY L Agent 130 SE 2ND AVENUE, CRYSTAL RIVER, FL, 34429

President

Name Role Address
JOHNSON DANNY L President 130 SE 2ND AVENUE, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
JOHNSON DANNY L Treasurer 130 SE 2ND AVENUE, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
JOHNSON SANDY M Secretary 130 SE 2ND AVENUE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 3029 S.SUNCOAST BLVD., HOMOSASSA, FL 34448 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 130 SE 2ND AVENUE, CRYSTAL RIVER, FL 34429 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398450 LAPSED 2008-CA-3384 LEON CNTY CIR CRT 2009-12-17 2015-03-10 $2,099.05 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State