Entity Name: | ROBERT JOHNSTON DRYWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000020859 |
FEI/EIN Number | 200675100 |
Address: | 1985 ADAMS ACRES, ST AUGUSTINE, FL, 32084 |
Mail Address: | 1985 ADAMS ACRES, ST AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON ROBERT E | Agent | 1985 ADAMS ACRES, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
JOHNSTON ROBERT | President | 1985 ADAMS ACRES, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 1985 ADAMS ACRES, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-22 | 1985 ADAMS ACRES, ST AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-22 | JOHNSTON, ROBERT E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-22 | 1985 ADAMS ACRES, ST AUGUSTINE, FL 32084 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000052899 | LAPSED | 06-301-D1 | LEON | 2010-11-06 | 2016-01-27 | $2,182.17 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-09-04 |
ANNUAL REPORT | 2005-02-22 |
Domestic Profit | 2004-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State