Search icon

JOHNSON AND COLLIER ENTERPRISES, INC.

Company Details

Entity Name: JOHNSON AND COLLIER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000048410
FEI/EIN Number 59-3283258
Address: 17617 SR 20 WEST, SUITE 5, BLOUNTSTOWN, FL 32424
Mail Address: 17617 SR 20 WEST, SUITE 5, BLOUNTSTOWN, FL 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
COLLIER, BARBARA H. Agent 19588 SW SEMINOLE LANE, BLOUNTSTOWN, FL 32424

President

Name Role Address
JOHNSON, AMY C. President 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424

Vice President

Name Role Address
JOHNSON, TODD A. Vice President 22447 NE QUAIL RUN, BLOUNTSTOWN, FL 32424
COLLIER, MARK D. Vice President 19588 SW SEMINOLE LANE, BLOUNTSTOWN, FL 32424

Secretary

Name Role Address
COLLIER, BARBARA H Secretary 19588 SW SEMINOLE LANE, BLOUNTSTOWN, FL 32424

Treasurer

Name Role Address
COLLIER, BARBARA H Treasurer 19588 SW SEMINOLE LANE, BLOUNTSTOWN, FL 32424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106189 KIDS KINGDOM CHRISTIAN PRESCHOOL AND EARLY CARE EXPIRED 2009-05-11 2014-12-31 No data 17617 SR 20 WEST, STE 5, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 17617 SR 20 WEST, SUITE 5, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2001-02-13 17617 SR 20 WEST, SUITE 5, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 19588 SW SEMINOLE LANE, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 COLLIER, BARBARA H. No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State