Search icon

JACK JOHNSON & CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACK JOHNSON & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK JOHNSON & CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1956 (69 years ago)
Date of dissolution: 22 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2009 (16 years ago)
Document Number: 191245
FEI/EIN Number 590777710

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

Address: 3042 CESERY BLVD., JACKSONVILLE, FL, 32277, US
Mail Address: 3042 CESERY BLVD., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSE MILDRED Secretary 3042 CESERY BLVD, JACKSONVILLE, FL, 32277
DESSE MILDRED Director 3042 CESERY BLVD, JACKSONVILLE, FL, 32277
- President -
- Director -
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 3042 CESERY BLVD., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2003-03-27 3042 CESERY BLVD., JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 3042 CESSERY BLVD., JACKSONVILLE, FL 32277 -

Court Cases

Title Case Number Docket Date Status
KEVIN BURNS, EVAN BURNS AND KELLY BURNS VS STEPHEN A. GOLDBERG, ET AL 2D2014-1185 2014-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-005188-AX

Parties

Name KEVIN BURNS
Role Appellant
Status Active
Representations WORTH S. GRAHAM, ESQ., W. ANDREW CLAYTON, JR., ESQ.
Name EVAN BURNS
Role Appellant
Status Active
Name KELLY BURNS LLC
Role Appellant
Status Active
Name SHERI BURNS
Role Appellee
Status Active
Name GREGORY BOONE
Role Appellee
Status Active
Name KELSEA LEE HINMAN
Role Appellee
Status Active
Name ALLISON LEE MADERA
Role Appellee
Status Active
Name KHAI ALAN HINMAN
Role Appellee
Status Active
Name MICHAEL MORRISON
Role Appellee
Status Active
Name LUCY BOONE
Role Appellee
Status Active
Name HOLLY B. JOHNSON
Role Appellee
Status Active
Name JACK JOHNSON & CO.
Role Appellee
Status Active
Name JOANNE BURNS
Role Appellee
Status Active
Name HENRY JOHNSON, LLC
Role Appellee
Status Active
Name WILL JOHNSON
Role Appellee
Status Active
Name STEPHEN A. GOLDBERG
Role Appellee
Status Active
Representations KELLY PRETEROI, ESQ., ROBERT W. GOLDMAN, ESQ., HARRIS L. BONNETTE, JR., ESQ., BARRY F. SPIVEY, ESQ.
Name JESSICA MORRISON
Role Appellee
Status Active
Name HUNTER MORRISON
Role Appellee
Status Active
Name NANCY BURNS
Role Appellee
Status Active
Name SAM JOHNSON, INC.
Role Appellee
Status Active
Name CARTER BOONE
Role Appellee
Status Active
Name A/K/A NANCY HOFFMAN
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN BURNS
Docket Date 2014-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert W. Goldman, Esq. 0339180
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA W. Andrew Clayton, Esq.
On Behalf Of KEVIN BURNS
Docket Date 2014-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN BURNS
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of KEVIN BURNS
Docket Date 2014-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DUNNIGAN
Docket Date 2014-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN BURNS
Docket Date 2014-03-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-03-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of KEVIN BURNS

Documents

Name Date
Voluntary Dissolution 2009-06-22
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-06

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,925.74
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Motor Carrier Census

DBA Name:
GULF ATLANTIC ENVIRONMENTAL SERVICE LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 937-0018
Add Date:
2007-03-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State