Search icon

JOHANSEN - JELINEK CORPORATION

Company Details

Entity Name: JOHANSEN - JELINEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P99000075958
FEI/EIN Number 841167502
Address: 2810 Larranaga Drive, The Villages, FL, 32162, US
Mail Address: 2810 Larranaga Drive, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
JOHANSEN TOM Agent 2810 Larranaga Drive, THE VILLAGES, FL, 32162

President

Name Role Address
JOHANSEN TOM President 2810 Larranaga Drive, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
JOHANSEN TOM Treasurer 2810 Larranaga Drive, THE VILLAGES, FL, 32162

Vice President

Name Role Address
JOHANSEN SUE Vice President 2810 Larranaga Drive, THE VILLAGES, FL, 32162

Secretary

Name Role Address
JOHANSEN SUE Secretary 2810 Larranaga Drive, THE VILLAGES, FL, 32162

Director

Name Role Address
JOHANSEN PAUL Director 2810 Larranaga Drive, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 2810 Larranaga Drive, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2019-04-13 2810 Larranaga Drive, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2810 Larranaga Drive, THE VILLAGES, FL 32162 No data
REINSTATEMENT 2014-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State