Detail by Officer/Registered Agent Name
Florida Profit Corporation
JOHNSON & JOHNSON VISION CARE, INC.
Filing Information
256675
59-0948197
03/07/1962
FL
ACTIVE
CORPORATE MERGER
10/28/2022
10/31/2022
Principal Address
Changed: 04/19/2024
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 04/19/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/15/1992
Address Changed: 04/15/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/15/1992
Address Changed: 04/15/1992
Officer/Director Detail
Name & Address
Title Director
Krishnan, Anantharaman
Title Director
Shepperd, Sahar
Title Director
Tierney, Lori A
Title President
Tierney, Lori A
Title Vice President
Bennett, Jeanne
Title Vice President
Reinhardt, Ryan
Title Vice President
Shepperd, Sahar
Title Vice President
Turner, David C
Title Treasurer
Krishnan, Anantharaman
Title Secretary
Shepperd, Sahar
Title Assistant Secretary
Alvarez, Abdiel J
Title Assistant Secretary
Antoun, Nicholas
Title Assistant Secretary
Azar, Gabriel
Title Assistant Secretary
Blazer, Marci A
Title Assistant Secretary
Chontofalsky, Claire
Title Assistant Secretary
Coletti, Paul A
Title Assistant Secretary
Denton, John
Title Assistant Secretary
Greer, Brandon
Title Assistant Secretary
Harding, Karen
Title Assistant Secretary
Lane, David
Title Assistant Secretary
Lawrence, Alyson
Title Assistant Secretary
McDonald, David
Title Assistant Secretary
McFalls, Laura H
Title Assistant Secretary
McIlhinney, John M
Title Assistant Secretary
McKeehan, Robert
Title Assistant Secretary
Mroz, Denise I
Title Assistant Secretary
Okafor, Kristina
Title Assistant Secretary
Perez Lopez, Carolina
Title Assistant Secretary
Shaltout, Raef
Title Assistant Secretary
Stephens, Marshelly
Title Director
Krishnan, Anantharaman
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Director
Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Director
Tierney, Lori A
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title President
Tierney, Lori A
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Vice President
Bennett, Jeanne
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Vice President
Reinhardt, Ryan
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Vice President
Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Vice President
Turner, David C
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Treasurer
Krishnan, Anantharaman
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Secretary
Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Alvarez, Abdiel J
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Antoun, Nicholas
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Azar, Gabriel
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Blazer, Marci A
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Chontofalsky, Claire
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Coletti, Paul A
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Denton, John
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Greer, Brandon
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Harding, Karen
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Lane, David
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Lawrence, Alyson
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
McDonald, David
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
McFalls, Laura H
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
McIlhinney, John M
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
McKeehan, Robert
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Mroz, Denise I
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Okafor, Kristina
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Perez Lopez, Carolina
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Shaltout, Raef
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Assistant Secretary
Stephens, Marshelly
7500 Centurion Parkway
Jacksonville, FL 32256
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 02/24/2023 |
2024 | 04/19/2024 |
Document Images