Entity Name: | JOHNSTON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 1970 (55 years ago) |
Date of dissolution: | 17 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | 367018 |
FEI/EIN Number | 63-0587385 |
Address: | 412 Woodland Drive, Homewood, AL 25209 |
Mail Address: | PO Box 33577, Raleigh, NC 27636 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTES, WILLIAM CODY | Agent | 3705 20TH STREET, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Johnston, Gilbert E., III | President | 412 Woodland Drive, Homewood, AL 25209 |
Name | Role | Address |
---|---|---|
Myatt, Mary Katherine | Vice President | PO Box 33762, Raleigh, NC 27636 |
Johnston, Merrill E., Jr. | Vice President | 1505 Grove Place, Birmingham, AL 35209 |
Johnston, Gilbert E., Jr. | Vice President | 3212 E. Briarcliff Road, BIRMINGHAM, AL 35223 |
Johnston, Claude E. | Vice President | 160 Pelhamdale Avenue, Pelham, NY 10803 |
Johnston, Katherine M. | Vice President | 160 Pelhamdale Avenue, Pelham, NY 10803 |
Name | Role | Address |
---|---|---|
Myatt, Mary Katherine | Treasurer | PO Box 33762, Raleigh, NC 27636 |
Name | Role | Address |
---|---|---|
Johnston, Merrill E., Jr. | Assistant Treasurer | 1505 Grove Place, Birmingham, AL 35209 |
Name | Role | Address |
---|---|---|
Johnston, Gilbert E., Jr. | Secretary | 3212 E. Briarcliff Road, BIRMINGHAM, AL 35223 |
Name | Role | Address |
---|---|---|
Johnston, Claude E. | Assistant Secretary | 160 Pelhamdale Avenue, Pelham, NY 10803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 412 Woodland Drive, Homewood, AL 25209 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 412 Woodland Drive, Homewood, AL 25209 | No data |
REGISTERED AGENT NAME CHANGED | 1987-03-04 | ESTES, WILLIAM CODY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-03-04 | 3705 20TH STREET, VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2023-07-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State