Entity Name: | DONALD A JOHNSON INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P08000107295 |
FEI/EIN Number | 263850289 |
Address: | 5330 TREADWAY DRIVE, PORT RICHEY, FL, 34668 |
Mail Address: | 5325 TREADWAY DRIVE, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DONALD A | Agent | 5325 TREADWAY DRIVE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
JOHNSON DONALD A | President | 5325 TREADWAY DRIVE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
JOHNSON CHRISTINE | Vice President | 5325 TREADWAY DRIVE, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063616 | SEASIDE INN | EXPIRED | 2017-06-08 | 2022-12-31 | No data | 5330 TREADWAY DRIVE, PORT RICHEY, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000188221 | ACTIVE | 1000000885705 | PASCO | 2021-04-19 | 2041-04-21 | $ 10,706.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001797217 | TERMINATED | 1000000555396 | PASCO | 2013-11-20 | 2033-12-26 | $ 426.04 | STATE OF FLORIDA0019060 |
J13000058355 | TERMINATED | 1000000447902 | PASCO | 2012-12-27 | 2033-01-02 | $ 805.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State