Entity Name: | GEORGE P. JOHNSON COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | F11000000713 |
FEI/EIN Number | 273660008 |
Address: | 1914 TAYLOR POINT, AUBURN HILLS, MI, 48326, US |
Mail Address: | 1914 TAYLOR POINT, AUBURN HILLS, MI, 48326, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Meyer Christopher | Chief Executive Officer | 18500 Crenshaw, Torrance, CA, 90504 |
Name | Role | Address |
---|---|---|
BERRY KURT R | Teas | 1914 TAYLOR POINT, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
SKILES JUDY | Chief Financial Officer | 1914 TAYLOR POINT, AUBURN HILLS, MI, 48326 |
Name | Role | Address |
---|---|---|
MILLER DARCY | Secretary | 1914 TAYLOR POINT, AUBURN HILLS, MI, 48326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1914 TAYLOR POINT, AUBURN HILLS, MI 48326 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1914 TAYLOR POINT, AUBURN HILLS, MI 48326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State