Search icon

F. A. JOHNSTON, INC.

Company Details

Entity Name: F. A. JOHNSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P01000030665
FEI/EIN Number 593712765
Address: 701 SOUTH FIFTH ST., MACCLENNY, FL, 32063, US
Mail Address: 1515 Tawny Marsh Court, St Augustine, FL, 32092, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON Lori A Agent 701 SOUTH FIFTH ST., MACCLENNY, FL, 32063

Chief Executive Officer

Name Role Address
JOHNSTON FELIX A Chief Executive Officer 701 SOUTH FIFTH ST., MACCLENNY, FL, 32063

Chief Financial Officer

Name Role Address
Johnston Lori A Chief Financial Officer 701 SOUTH FIFTH ST., MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136494 JOHNSTON SIGNATURE FURNISHINGS ACTIVE 2024-11-07 2029-12-31 No data 3210 SHAMROCK E, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-13 701 SOUTH FIFTH ST., MACCLENNY, FL 32063 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 JOHNSTON, Lori Anne No data
MERGER 2016-02-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000158297

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
Merger 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State