Search icon

JOHNNIE JOHNSON, INC.

Company Details

Entity Name: JOHNNIE JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1967 (58 years ago)
Date of dissolution: 11 Jul 1972 (53 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 11 Jul 1972 (53 years ago)
Document Number: 318503
FEI/EIN Number 00-0000000
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1972-07-11 No data No data

Court Cases

Title Case Number Docket Date Status
SFR SERVICES, L.L.C. VS JOHNNIE JOHNSON AND SUZANNE COOK 2D2022-1490 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6227

Parties

Name SFR SERVICES L.L.C.
Role Appellant
Status Active
Representations JUSTIN FALATEK, ESQ., AARON THALWITZER, ESQ., ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ., CHRISTOPHER E. HEWITT, ESQ.
Name SUZANNE COOK
Role Appellee
Status Active
Name JOHNNIE JOHNSON, INC.
Role Appellee
Status Active
Representations SCOTT J. HERTZ, ESQ., JACK C. MORGAN, I I I, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALFOLLOWING SETTLEMENT
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Pursuant to the notice of withdrawal, Appellees' motion for attorney fees andcosts is withdrawn.
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall comply with this court's October 26, 2022, order within seven days of the date of this order or this matter shall proceed on the initial brief filed on August 1, 2022.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ In light of this court's September 8, 2022, order vacating the August 31, 2022, order granting leave to amend or supplement the initial brief, appellant's motion for extension of time to file amended initial brief is denied as moot.Appellant's motion for leave to amend or supplement initial brief is granted to the extent that appellant may serve an amended initial brief together with a motion to strike the initial brief within seven days of the date of this order.
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE AN AMENDED BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-09-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Upon consideration of the statements in the joint motion for extension of time forappellees to respond to appellant's motion to file an amended brief and to serve aresponse to initial brief, this court's August 31, 2022, order is vacated, and appellant'smotion for leave to amend or supplement initial brief remains pending. Appellant shallserve a notice of voluntary dismissal or appellees shall serve their response toappellant's motion within 14 days of the date of this order.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED INITIAL BRIEF
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR AN EXTENSION OF TIME FOR APPELLEES TO RESPOND TO APPELLANT'S MOTION TO FILE AN AMENDED BRIEF AND TO SERVE A RESPONSE TO INITIAL BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ ***VACATED PER 9/8/22 ORDER***Appellant's motion for leave to amend or supplement initial brief is granted to theextent that appellant may serve an amended initial brief together with a motion to strikethe initial brief within seven days of the date of this order.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss for failure to file the initial brief is denied.
Docket Date 2022-08-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTON TO DISMISS FOR FAILURE TO FILE THE INITIAL BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED- 3562 PAGES
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SFR SERVICES, L.L.C.

Date of last update: 06 Feb 2025

Sources: Florida Department of State