Search icon

GARY H. JOHNSON, DVM, P.A.

Company Details

Entity Name: GARY H. JOHNSON, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000036252
FEI/EIN Number 59-3312221
Address: 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250
Mail Address: 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, GARY H Agent 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
JOHNSON, GARY H President 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
JOHNSON, GARY H Director 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
JOHNSON, GARY H Secretary 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

Treasurer

Name Role Address
JOHNSON, GARY H Treasurer 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2005-04-28 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2966 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-11-04
ANNUAL REPORT 2001-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State