Entity Name: | JOHNSTON'S YARD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 2013 (12 years ago) |
Document Number: | P13000010961 |
FEI/EIN Number | 46-1870515 |
Address: | 37122 North Thrill Hill Rd., Eustis, FL, 32736, US |
Mail Address: | 37122 North Thrill Hill Rd., Eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DWAYNE R | Agent | 37122 North Thrill Hill Rd., Eustis, FL, 32736 |
Name | Role | Address |
---|---|---|
JOHNSTON DWAYNE R | President | 37122 North Thrill Hill Rd., Eustis, FL, 32736 |
Name | Role | Address |
---|---|---|
Johnston Candace J | Vice President | 37122 North Thrill Hill Rd., Eustis, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-01 | 37122 North Thrill Hill Rd., Eustis, FL 32736 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-01 | 37122 North Thrill Hill Rd., Eustis, FL 32736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 37122 North Thrill Hill Rd., Eustis, FL 32736 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State