Search icon

JOHNSON CHEMICAL, INC.

Company Details

Entity Name: JOHNSON CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000072815
FEI/EIN Number 650831943
Address: 3401 NW 48TH ST, MIAMI, FL, 33142, US
Mail Address: 3401 NW 48TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SYGMAN FORREST Agent 328 MINORCA AVE, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
MENA JANICE Chief Executive Officer 14201 SW 88TH ST, MIAMI, FL, 33186

Chairman

Name Role Address
MENA JANICE Chairman 14201 SW 88TH ST, MIAMI, FL, 33186

Secretary

Name Role Address
SANCHEZ ILUNINADO Secretary 5567 SW 7TH ST, MIAMI, FL, 33134

Vice President

Name Role Address
SYGMAN FORREST Vice President 328 MINORCA AVE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
REYES NYDIA Treasurer 151 W 5TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-07 3401 NW 48TH ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-09-07 3401 NW 48TH ST, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1998-05-20 SYGMAN, FORREST No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 328 MINORCA AVE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2001-06-02
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-05-20
Domestic Profit Articles 1997-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State