Search icon

S. E. JOHNSON GENERAL CONTRACTORS, INC.

Company Details

Entity Name: S. E. JOHNSON GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000107928
FEI/EIN Number 261182397
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

Agent

Name Role Address
JOHNSON STEVEN E Agent 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

President

Name Role Address
JOHNSON STEVEN E President 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
JOHNSON STEVEN E Treasurer 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Director

Name Role Address
JOHNSON STEVEN E Director 6815 36TH AVENUE EAST, BRADENTON, FL, 34208
PARKER JOHNSON PATRICIA Director 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Vice President

Name Role Address
PARKER JOHNSON PATRICIA Vice President 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Secretary

Name Role Address
PARKER JOHNSON PATRICIA Secretary 6815 36TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-12 JOHNSON, STEVEN EPTD No data

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 Feb 2025

Sources: Florida Department of State