Search icon

JOHNSON BROTHERS OF FLORIDA, INC.

Company Details

Entity Name: JOHNSON BROTHERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P93000034428
FEI/EIN Number 59-3188427
Address: 4520 S CHURCH AVE., TAMPA, FL 33611
Mail Address: 1999 Shepard Road, Attn: Legal, St. Paul, MN 55116
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
JOHNSON, YALE Secretary 1999 SHEPARD ROAD, SAINT PAUL, MN 55116

Vice President

Name Role Address
JOHNSON, ANDREW Vice President 1999 SHEPARD ROAD, SAINT PAUL, MN 55116
JOHNSON, YALE Vice President 1999 SHEPARD ROAD, SAINT PAUL, MN 55116
JOHNSON, NATHAN Vice President 1999 SHEPARD ROAD, SAINT PAUL, MN 55116

Chief Financial Officer

Name Role Address
JOHNSON, TODD Chief Financial Officer 1999 SHEPARD ROAD, SAINT PAUL, MN 55116

Chief Executive Officer

Name Role Address
JOHNSON, MICHAEL Chief Executive Officer 1999 SHEPARD ROAD, SAINT PAUL, MN 55116

President

Name Role Address
HUBLER, MARK President 1999 SHEPARD ROAD, SAINT PAUL, MN 55116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116848 JOHNSON BROTHERS ACTIVE 2024-09-18 2029-12-31 No data ATTN:LEGAL DEPARTMENT, 1999 SHEPARD ROAD, SAINT PAUL, MN, 55116
G23000033144 OXFORD STREET MERCHANTS ACTIVE 2023-03-13 2028-12-31 No data 4520 SOUTH CHURCH AVE., TAMPA, FL, 33611
G14000073961 JOHNSON BROTHERS OF FLORIDA ACTIVE 2014-07-17 2029-12-31 No data 4520 S. CHURCH AVENUE, TAMPA, FL, 33611, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 4520 S CHURCH AVE., TAMPA, FL 33611 No data
AMENDMENT 2019-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
AMENDMENT AND NAME CHANGE 2014-07-17 JOHNSON BROTHERS OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 4520 S CHURCH AVE., TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
Amendment 2019-06-24
ANNUAL REPORT 2019-01-08
Reg. Agent Change 2018-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State