Search icon

DANNIE JOHNSON, INC.

Company Details

Entity Name: DANNIE JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000002935
FEI/EIN Number 593561061
Address: 4210 CORDGRASS INLET DR, JACKSONVILLE, FL, 32250
Mail Address: 4210 CORDGRASS INLET DR, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DANNIE W Agent 4210 CORDGRASS INLET DR, JACKSONVILLE, FL, 32250

President

Name Role Address
JOHNSON DANNIE W President 4210 CORDGRASS INLET DR., JACKSONVILLE, FL, 32250

Secretary

Name Role Address
JOHNSON DANNIE W Secretary 4210 CORDGRASS INLET DR., JACKSONVILLE, FL, 32250

Director

Name Role Address
JOHNSON DANNIE W Director 4210 CORDGRASS INLET DR., JACKSONVILLE, FL, 32250
JOHNSON ERIC A Director 4210 CORDGRASS INLET DR., JACKSONVILLE, FL, 32224

Vice President

Name Role Address
JOHNSON ERIC A Vice President 4210 CORDGRASS INLET DR., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-03 JOHNSON, DANNIE WMR. No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-25 4210 CORDGRASS INLET DR, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2000-10-25 4210 CORDGRASS INLET DR, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-25 4210 CORDGRASS INLET DR, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-10-25
Domestic Profit 1999-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State