Search icon

A.J. JOHNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.J. JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: 362367
FEI/EIN Number 591289863
Address: 3225 ANNISTON ROAD, JACKSONVILLE, FL, 32246, US
Mail Address: 3225 ANNISTON ROAD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND JOHN Treasurer P.O. BOX 196, MACCLENNY, FL, 32063
JOHNS MARK V Director 4067 HARDY DRIVE, JACKSONVILLE, FL, 32257
JOHNS TERESA A Director 11850 HIDDEN STAGE COACH CT., JACKSONVILLE, FL, 32223
LAUGHLIN CHARLES B President 884 CREIGHTON RD, FLEMING ISLAND, FL, 32003
Cockrell Chad Vice President 2816 Bob White Lane, Fernandina Bch, FL, 32034
Cockrell Chad o 2816 Bob White Lane, Fernandina Bch, FL, 32034
JOHNS, A J Chairman 12608 MANDARIN RD., JACKSONVILLE, FL, 32223
JOHNS, A J Agent 3225 ANNISTON RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 3225 ANNISTON RD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 3225 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2001-02-12 3225 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1991-03-19 JOHNS, A J -
EVENT CONVERTED TO NOTES 1973-04-06 - -
EVENT CONVERTED TO NOTES 1972-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
Amendment 2023-07-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-04
Type:
FollowUp
Address:
3225 ANNISTON ROAD, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-12
Type:
Planned
Address:
PEYTON PARKWAY, SAINT JOHNS, FL, 32259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-03-08
Type:
Complaint
Address:
TAMAYA BLVD, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-25
Type:
Referral
Address:
S. KERNAN BLVD. @ KERNAN LAKE DR., JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-06
Type:
Planned
Address:
ARBOR MILL STREET, ROAD 16, SAINT AUGUSTINE, FL, 32080
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
142
Initial Approval Amount:
$1,460,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,460,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,495,499
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $1,168,640
Utilities: $292,160

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 641-2102
Add Date:
1999-12-14
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State