Search icon

G. E. JOHNSON AUCTIONEERS & REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: G. E. JOHNSON AUCTIONEERS & REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. E. JOHNSON AUCTIONEERS & REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 1999 (26 years ago)
Document Number: P99000067472
FEI/EIN Number 593669103

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

Address: 10350 176TH STREET, MCALPIN, FL, 32062
Mail Address: 10350 176TH STREET, MCALPIN, FL, 32062
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JULIA J President 10350 176TH STREET, MCALPIN, FL, 32062
JOHNSON JULIA J Vice Treasurer 10350 176TH STREET, MCALPIN, FL, 32062
JOHNSON JULIA J Director 10350 176TH STREET, MCALPIN, FL, 32062
JOHNSON JULIA J SCM 10350 176TH STREET, MCALPIN, FL, 32062
JOHNSON GEORGE E Agent 10350 176TH STREET, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 10350 176TH STREET, MCALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2006-04-24 10350 176TH STREET, MCALPIN, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 10350 176TH STREET, MCALPIN, FL 32062 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State