Search icon

JOHNNY ISLAND, INC.

Company Details

Entity Name: JOHNNY ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000162697
FEI/EIN Number 203946085
Address: 290 NW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986, US
Mail Address: P.O. BOX 881903, PT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DICKERSON SHEILA Agent 9004 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
DICKERSON SHEILA Vice President 9004 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986

President

Name Role Address
DICKERSON JOHN D President 9004 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 290 NW PEACOCK BLVD, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2019-08-14 290 NW PEACOCK BLVD, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9004 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2013-08-26 DICKERSON, SHEILA No data
AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-24
Amendment 2019-08-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-21
Amendment 2013-08-26
ANNUAL REPORT 2013-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State