Entity Name: | JOHNSON BUILDING SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1990 (34 years ago) |
Date of dissolution: | 14 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 14 Apr 2005 (20 years ago) |
Document Number: | S04770 |
FEI/EIN Number | 65-0227024 |
Address: | 12351 SW 132ND COURT, MIAMI, FL 33186 |
Mail Address: | 11522 OVERSEAS HWY, MARATHON, FL 33050 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, JON P. | Agent | 13255 SW 111TH TERRACE, #3, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
JOHNSON, JON PPRES | Director | 13255 SW 132ND TERRACE, #3 MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 12351 SW 132ND COURT, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 13255 SW 111TH TERRACE, #3, MIAMI, FL 33186 | No data |
NAME CHANGE AMENDMENT | 2003-04-14 | JOHNSON BUILDING SUPPLIES, INC. | No data |
REINSTATEMENT | 1996-03-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 12351 SW 132ND COURT, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
CORAPVDWN | 2005-04-14 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-04-14 |
Name Change | 2003-04-14 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State