Entity Name: | CLIFFORD Z. JOHNSON, JR. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P19000022165 |
FEI/EIN Number | 84-3653790 |
Address: | 10456 GREENMORE RD, JACKSONVLLE, FL 32246 |
Mail Address: | 10456 GREENMORE RD, JACKSONVLLE, FL 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, CLIFFORD Z., JR. | Agent | 10456 GREENMORE RD, JACKSONVLLE, FL 32246 |
Name | Role | Address |
---|---|---|
JOHNSON, CLIFFORD Z, Jr. | President | 10456 GREENMORE DR, JACKSONVILLE, FL 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-10-18 | CLIFFORD Z. JOHNSON, JR. INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 10456 GREENMORE RD, JACKSONVLLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 10456 GREENMORE RD, JACKSONVLLE, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | JOHNSON, CLIFFORD Z., JR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-06-09 |
Amendment and Name Change | 2019-10-18 |
Domestic Profit | 2019-03-08 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State