Search icon

RICHARD E. JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD E. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD E. 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: 27 Sep 1978 (47 years ago)
Date of dissolution: 08 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2000 (24 years ago)
Document Number: 587783
FEI/EIN Number 591846293

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

Address: 690 E DAVIDSON ST, PO BOX 28, BARTOW, FL, 33830
Mail Address: 690 E DAVIDSON ST, PO BOX 28, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNSWORTH, JAMES L. Vice President 690 E. DAVIDSON ST., BARTOW, FL
JOHNSON, RICHARD E.,CPA President 690 E. DAVIDSON ST., BARTOW, FL
JOHNSON, RICHARD E.,CPA Director 690 E. DAVIDSON ST., BARTOW, FL
JOHNSON, RICHARD E. Agent 690 E. DAVIDSON ST., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-08 - -
NAME CHANGE AMENDMENT 2000-10-20 RICHARD E. JOHNSON, INC. -
NAME CHANGE AMENDMENT 1989-01-30 JOHNSON & FARNSWORTH, P.A., CERTIFIED PUBLIC ACCOUNTANTS -
CHANGE OF PRINCIPAL ADDRESS 1984-03-20 690 E DAVIDSON ST, PO BOX 28, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 1984-03-20 690 E DAVIDSON ST, PO BOX 28, BARTOW, FL 33830 -

Court Cases

Title Case Number Docket Date Status
KEVIN GABERLAVAGE, VS MIAMI-DADE COUNTY, etc., 3D2012-0013 2012-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-11527

Parties

Name KEVIN GABERLAVAGE
Role Appellant
Status Active
Representations MARK J. BERKOWITZ
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations William X. Candela
Name RICHARD E. JOHNSON, INC.
Role Amicus - Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 2 SUPPL VOL.
Docket Date 2015-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SHEPHERD, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2015-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-07-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of RICHARD E. JOHNSON
Docket Date 2012-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark J. Berkowitz 369391
Docket Date 2012-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's motion to file brief out of time is granted, and the appellee's brief filed on June 22, 2012 is accepted by the Court.
Docket Date 2012-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file brief out of time
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 suppl vol.
Docket Date 2012-05-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's April 25, 2012 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said motion.
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-26
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 Miami-Dade County, Florida
Docket Date 2012-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A)
Docket Date 2012-03-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of RICHARD E. JOHNSON
Docket Date 2012-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae by National Employment Lawyers Assoc.
On Behalf Of RICHARD E. JOHNSON
Docket Date 2012-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-19
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 Miami-Dade County, Florida
Docket Date 2012-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to file the initial brief of the amicus curiae is granted to and including March 26, 2012.
Docket Date 2012-03-07
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 KEVIN GABERLAVAGE
Docket Date 2012-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to supplement the record on appeal is granted, and the appellant is directed to filed the supplement record on appeal with the transcript of the September 26, 2011 hearing within thirty (30) days from the date of this order.
Docket Date 2012-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of KEVIN GABERLAVAGE
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN GABERLAVAGE

Documents

Name Date
Voluntary Dissolution 2000-12-08
Name Change 2000-10-20
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State