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
Changed: 03/17/2008
2122 JOHNSON STREET
FORT MYERS, FL 33901
FORT MYERS, FL 33901
Changed: 03/17/2008
Mailing Address
Changed: 03/28/2024
2122 Johnson Street
FORT MYERS, FL 33901
FORT MYERS, FL 33901
Changed: 03/28/2024
Registered Agent Name & Address
HOWARD, LONNIE V
Name Changed: 03/08/2012
Address Changed: 03/17/2008
2122 JOHNSON ST
FT MYERS, FL 33901
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
Title VP, Director
Howard, Matthew M
Title VP
Nagle, Jeffrey D
Title Chairman, VP
Dickey, Michael S
Title VP
Bell, Ryan K
Title Director
DeJohn, Laura S
Title Secretary, Treasurer, Director
Laura, Herrero B
Title Director
David, Trouteaud B
Title Director
Dana, Hume L
Title President, Director
Howard, Lonnie V
1386 COFFEE MILL HAMMOCK ROAD
Moore Haven, FL 33471
Moore Haven, FL 33471
Title VP, Director
Howard, Matthew M
375 Pollywog Point
LABELLE, FL 33935
LABELLE, FL 33935
Title VP
Nagle, Jeffrey D
3547 Cherry Blossom Ct, Unit 201
Estero, FL 33928
Estero, FL 33928
Title Chairman, VP
Dickey, Michael S
17060 Shady Grove Lane
Cape Coral, FL 33909
Cape Coral, FL 33909
Title VP
Bell, Ryan K
25007 67th Ave E
Myakka City, FL 34251
Myakka City, FL 34251
Title Director
DeJohn, Laura S
6070 Copper Leaf Lane
Naples, FL 34116
Naples, FL 34116
Title Secretary, Treasurer, Director
Laura, Herrero B
1441 Barcelona Ave
Fort Myers, FL 33901
Fort Myers, FL 33901
Title Director
David, Trouteaud B
6475 PGA Drive
North Fort Myers, FL 33917
North Fort Myers, FL 33917
Title Director
Dana, Hume L
5720 Grillet Place
Fort Myers, FL 33919
Fort Myers, FL 33919
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/31/2023 |
2024 | 03/28/2024 |
Document Images