Search icon

S. E. JOHNSON GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: S. E. JOHNSON GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. E. JOHNSON GENERAL CONTRACTORS, 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: 28 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000107928
FEI/EIN Number 261182397

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

Address: 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
Mail Address: 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEVEN E President 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
JOHNSON STEVEN E Treasurer 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
JOHNSON STEVEN E Director 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
PARKER JOHNSON PATRICIA Vice President 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
PARKER JOHNSON PATRICIA Secretary 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
PARKER JOHNSON PATRICIA Director 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
JOHNSON STEVEN E Agent 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-02-12 JOHNSON, STEVEN EPTD -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State