Search icon

GW JOHNSON IV, INC.

Company Details

Entity Name: GW JOHNSON IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P05000036096
FEI/EIN Number 043808458
Address: 3716 Dr. Martin Luther King, Jr Blvd, FORT MYERS, FL, 33916, US
Mail Address: 3716 Dr. Martin Luther King, Jr Blvd, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
A1A REGISTERED AGENT INC. Agent

President

Name Role Address
JOHNSON GEORGE WIV President 3716 DR. MARTIN LUTHER KING, JR BLVD, FORT MYERS, FL, 33916

Director

Name Role Address
JOHNSON GEORGE WIV Director 3716 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916
FAY JOHNSON GEORGIA Director 3716 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Vice President

Name Role Address
FAY JOHNSON GEORGIA Vice President 3716 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Secretary

Name Role Address
JOHNSON GEORGE WIV Secretary 3716 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Treasurer

Name Role Address
JOHNSON GEORGE WIV Treasurer 3716 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 A1A REGISTERED AGENT INC. No data
AMENDMENT 2024-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-15 A1A REGISTERED AGENT INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 3716 Dr. Martin Luther King, Jr Blvd, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2020-04-24 3716 Dr. Martin Luther King, Jr Blvd, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 No data
AMENDMENT 2006-12-13 No data No data
AMENDMENT 2005-06-29 No data No data
AMENDMENT 2005-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-04-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State