Search icon

JOHNSTON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JOHNSTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSTON PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 630587385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 412 Woodland Drive, Homewood, AL, 25209, US
Mail Address: PO Box 33577, Raleigh, NC, 27636, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnston Gilbert EIII President 412 Woodland Drive, Homewood, AL, 25209
Myatt Mary Katherine Vice President PO Box 33762, Raleigh, NC, 27636
Johnston Merrill EJr. Vice President 1505 Grove Place, Birmingham, AL, 35209
Johnston Gilbert EIII Vice President 3212 E. Briarcliff Road, BIRMINGHAM, AL, 35223
Johnston Claude E Vice President 160 Pelhamdale Avenue, Pelham, NY, 10803
Johnston Katherine E Vice President 160 Pelhamdale Avenue, Pelham, NY, 10803
ESTES, WILLIAM CODY Agent 3705 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-17 - -
CHANGE OF MAILING ADDRESS 2022-01-21 412 Woodland Drive, Homewood, AL 25209 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 412 Woodland Drive, Homewood, AL 25209 -
REGISTERED AGENT NAME CHANGED 1987-03-04 ESTES, WILLIAM CODY -
REGISTERED AGENT ADDRESS CHANGED 1987-03-04 3705 20TH STREET, VERO BEACH, FL 32960 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State