Detail by Officer/Registered Agent Name

Florida Profit Corporation

JOHNSON ENGINEERING, INC.

Filing Information
322710 59-1173834 11/03/1967 FL ACTIVE CORPORATE MERGER 03/05/2018 NONE
Principal Address
2122 JOHNSON STREET
FORT MYERS, FL 33901

Changed: 03/17/2008
Mailing Address
2122 Johnson Street
FORT MYERS, FL 33901

Changed: 03/28/2024
Registered Agent Name & Address HOWARD, LONNIE V
2122 JOHNSON ST
FT MYERS, FL 33901

Name Changed: 03/08/2012

Address Changed: 03/17/2008
Officer/Director Detail Name & Address

Title President, Director

Howard, Lonnie V
1386 COFFEE MILL HAMMOCK ROAD
Moore Haven, FL 33471

Title VP, Director

Howard, Matthew M
375 Pollywog Point
LABELLE, FL 33935

Title VP

Nagle, Jeffrey D
3547 Cherry Blossom Ct, Unit 201
Estero, FL 33928

Title Chairman, VP

Dickey, Michael S
17060 Shady Grove Lane
Cape Coral, FL 33909

Title VP

Bell, Ryan K
25007 67th Ave E
Myakka City, FL 34251

Title Director

DeJohn, Laura S
6070 Copper Leaf Lane
Naples, FL 34116

Title Secretary, Treasurer, Director

Laura, Herrero B
1441 Barcelona Ave
Fort Myers, FL 33901

Title Director

David, Trouteaud B
6475 PGA Drive
North Fort Myers, FL 33917

Title Director

Dana, Hume L
5720 Grillet Place
Fort Myers, FL 33919

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/31/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- Merger View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
06/29/2012 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- Amended and Restated Articles View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format