Search icon

DONALD R. JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: DONALD R. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD R. JOHNSON, INC. 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: 14 Mar 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 562007
FEI/EIN Number 591846777

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

Address: 947 LAKE DAMON DR, P.O. BOX 1391, AVON PARK, FL, 33825, US
Mail Address: 947 LAKE DAMON DR, P.O. BOX 1391, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON,DONALD R President 947 LAKE DAMON DR., AVON PARK, FL
JOHNSON,DONALD R Director 947 LAKE DAMON DR., AVON PARK, FL
JOHNSON,BARBARA A Secretary 947 LAKE DAMON DR., AVON PARK, FL
JOHNSON,BARBARA A Treasurer 947 LAKE DAMON DR., AVON PARK, FL
JOHNSON,BARBARA A Director 947 LAKE DAMON DR., AVON PARK, FL
JOHNSON, DONALD R. Agent 947 LAKE DAMON DR., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 947 LAKE DAMON DR, P.O. BOX 1391, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1994-01-21 947 LAKE DAMON DR, P.O. BOX 1391, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-21 947 LAKE DAMON DR., AVON PARK, FL 33825 -

Court Cases

Title Case Number Docket Date Status
DONALD R. JOHNSON VS STATE OF FLORIDA 2D2012-3463 2012-06-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-01745 CFANO

Parties

Name DONALD R. JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-09-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal
Docket Date 2012-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONALD R. JOHNSON
Docket Date 2012-07-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DONALD R. JOHNSON
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD R. JOHNSON
Docket Date 2012-06-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State