Search icon

JUDITH A. JOHNSTON-NILLES, PA

Company Details

Entity Name: JUDITH A. JOHNSTON-NILLES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000145667
FEI/EIN Number 205921268
Address: 3611 65TH AVE E, SARASOTA, FL, 34243
Mail Address: PO BOX 241, TALLEVAST, FL, 34270
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON-NILLES JUDITH A Agent 3611 65TH AVE E, SARASOTA, FL, 34243

President

Name Role Address
NILLES JOHN D President 3611 65TH AVE E, SARASOTA, FL, 34243

Vice President

Name Role Address
JOHNSTON-NILLES JUDITH A Vice President 3611 65TH AVE E, SARASOTA, FL, 34243

Director

Name Role Address
JOHNSTON-NILLES JUDITH A Director 3611 65TH AVE E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 JOHNSTON-NILLES, JUDITH A No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2012-03-16 No data No data
AMENDMENT AND NAME CHANGE 2011-03-07 JUDITH A. JOHNSTON-NILLES, PA No data
CHANGE OF MAILING ADDRESS 2010-01-07 3611 65TH AVE E, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 3611 65TH AVE E, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 3611 65TH AVE E, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State