Entity Name: | GARY JOHNSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY JOHNSON, 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: | 30 Apr 1979 (46 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | 619239 |
FEI/EIN Number |
591902383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 S.W. Nassau Street, Lake City, FL, 32025, US |
Mail Address: | 113 S.W. Nassau Street, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GARY JOHNSON, INC., ALABAMA | 000-892-698 | ALABAMA |
Name | Role | Address |
---|---|---|
ROLLISON ELIZABEth A | Secretary | 110 NW Zack Drive, Lake City, FL, 32025 |
ROLLISON ALVIN T | President | 110 NW Zack Drive, Lake City, FL, 32025 |
ROLLISON ALVIN T | Agent | 113 S.W. Nassau Street, Lake City, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010490 | LAKE CITY TIRE CO | EXPIRED | 2014-01-30 | 2024-12-31 | - | 113 SW NASSAU STREET, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 113 S.W. Nassau Street, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 113 S.W. Nassau Street, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 113 S.W. Nassau Street, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | ROLLISON, ALVIN T | - |
AMENDMENT | 2013-10-07 | - | - |
CANCEL ADM DISS/REV | 2004-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000039140 | TERMINATED | 1000000427661 | COLUMBIA | 2012-12-06 | 2033-01-02 | $ 549.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J12000890320 | TERMINATED | 1000000394843 | LEON | 2012-10-17 | 2032-11-28 | $ 7,078.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J12000711476 | TERMINATED | 1000000394844 | LEON | 2012-10-09 | 2032-10-17 | $ 762.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J05000189859 | TERMINATED | 1000000019041 | 1066 205 | 2005-11-28 | 2010-12-14 | $ 44,384.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J05000178829 | TERMINATED | 1000000019046 | 3406 1001 | 2005-11-16 | 2010-11-23 | $ 6,008.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
J04000031294 | TERMINATED | 1000000003126 | 001006 001329 | 2004-02-06 | 2009-03-24 | $ 8,185.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-23 |
Amendment | 2013-10-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State