Search icon

JOHNSON PROPERTIES, INC. - Florida Company Profile

Company Details

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

JOHNSON 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: 06 Mar 1989 (36 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: K70494
FEI/EIN Number 592943020

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

Address: 321 N. KENTUCKY AVE, SUITE 12, LAKELAND, FL, 33801, US
Mail Address: 321 N. KENTUCKY AVE, SUITE 12, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, GEORGE M. Director 1301 N TAMIAMI TRL 911, SARASOTA, FL, 34236
JOHNSON GEORGE M Agent 321 N KENTUCKY AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2009-02-12 JOHNSON, GEORGE M111 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 321 N KENTUCKY AVE, 12, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 321 N. KENTUCKY AVE, SUITE 12, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1996-05-01 321 N. KENTUCKY AVE, SUITE 12, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State