Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

J & D Johnston, Inc.

J & D Johnston, Inc. is a General Corporation located in Gilbert, AZ. Established on October 13, 2014, this corporation is officially registered under the document number 3719080 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 67 S. Higley Road 103-226, Gilbert, AZ 85296, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Preston Jacobs as its official registered agent, located at 3014 W Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name J & D Johnston, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3719080
Date Filed October 13, 2014
Company Age 10 years 11 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/30/2017
Type of Business GENERAL BUILDING CONTRACTOR

The data on J & D Johnston, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

67 S. Higley Road 103-226
Gilbert, AZ 85296

Mailing Address

67 S. Higley Road 103-226
Gilbert, AZ 85296

Agent

Individual
Eric Preston Jacobs
3014 W Burbank Blvd
Burbank, CA 91505
Registered agent for 28 entities

Principal(s)

Secretary
Daniel Reid Johnston, Jr
67 S Higley Road 103-226
Gilbert, AZ 85296
Chief Financial Officer
Daniel Reid Johnston, Sr
67 S Higley Road 103-226
Gilbert, AZ 85296
Director
John W Johnston
67 S. Higley Road 103-266
Gilbert, AZ 85296
Chief Executive Officer
John W Johnston
67 S. Higley Road 103-266
Gilbert, AZ 85296

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/12/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 10/31/2020 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Eric Jacobs 3014 W Burbank Blvd burbank, CA 91505
To: Eric Preston Jacobs 3014 W Burbank Blvd burbank, CA 91505

Event Type Legacy Amendment
Filed Date 7/9/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 7/8/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G779114
To:

Event Type System Amendment - FTB Suspended
Filed Date 5/1/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/30/2017
Effective Date
Description
More...

Document Images