Search icon

JOHNSTON PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
ESTES, WILLIAM CODY Agent 3705 20TH STREET, VERO BEACH, FL 32960

President

Name Role Address
Johnston, Gilbert E., III President 412 Woodland Drive, Homewood, AL 25209

Vice President

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

Treasurer

Name Role Address
Myatt, Mary Katherine Treasurer PO Box 33762, Raleigh, NC 27636

Assistant Treasurer

Name Role Address
Johnston, Merrill E., Jr. Assistant Treasurer 1505 Grove Place, Birmingham, AL 35209

Secretary

Name Role Address
Johnston, Gilbert E., Jr. Secretary 3212 E. Briarcliff Road, BIRMINGHAM, AL 35223

Assistant Secretary

Name Role Address
Johnston, Claude E. Assistant Secretary 160 Pelhamdale Avenue, Pelham, NY 10803

Events

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

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: 06 Feb 2025

Sources: Florida Department of State