Search icon

ROBERT J. JOHNSON PAINTING, INC.

Company Details

Entity Name: ROBERT J. JOHNSON PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1996 (29 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: P96000024412
FEI/EIN Number 59-3386322
Address: 14824 TERESA BLVD, HUDSON, FL 34669
Mail Address: 14824 TERESA BLVD, HUDSON, FL 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, ROBERT J. Agent 7136 WEDEGWOOD DRIVE, NEW PORT RICHEY, FL 34652

President

Name Role Address
JOHNSON, ROBERT J President 7136 WEDGEWOOD DRIVE, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
JOHNSON, ROBERT J Secretary 7136 WEDGEWOOD DRIVE, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
JOHNSON, ROBERT J Treasurer 7136 WEDGEWOOD DRIVE, NEW PORT RICHEY, FL 34652

Director

Name Role Address
JOHNSON, ROBERT J Director 7136 WEDGEWOOD DRIVE, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 14824 TERESA BLVD, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2002-04-02 14824 TERESA BLVD, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 1997-03-17 JOHNSON, ROBERT J. No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-17 7136 WEDEGWOOD DRIVE, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State