Search icon

BERNARD JOHNSON CORPORATION - Florida Company Profile

Company Details

Entity Name: BERNARD JOHNSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F07000001045
FEI/EIN Number 743006968

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

Address: 1717 W 6TH STREET, 4TH FLOOR - SUITE 412, AUSTIN, TX, 78703
Mail Address: 1717 W 6TH STREET, 4TH FLOOR - SUITE 412, AUSTIN, TX, 78703
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
YOUNG GREGG W President 1717 W 6TH STREET #412, AUSTIN, TX, 78703
LINDEN BRADLEY Vice President 1375 PICCARD DRIVE #350, ROCKVILLE, MD, 20850
LYONS ANDREW Secretary 1717 W 6TH STREET #412, AUSTIN, TX, 78703
YOUNG CHRISTINA C Treasurer 1717 W 6TH STREET #412, AUSTIN, TX, 78703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
BERNARD JOHNSON VS STATE OF FLORIDA 5D2023-2467 2023-08-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CF-000110-A

Parties

Name BERNARD JOHNSON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Robert Charles Lee
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 08/31/23
On Behalf Of Bernard Johnson
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 7/27/23
On Behalf Of Bernard Johnson
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Circuit Court Duval
BERNARD JOHNSON VS STATE OF FLORIDA 5D2023-0195 2022-08-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CF-00110-AXXX

Parties

Name BERNARD JOHNSON CORPORATION
Role Appellant
Status Active
Representations Brett S. Chase, **DNU Brett Spencer Chase DNU**
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, David Welch
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CERTIFICATION/WRITTEN OPINION DENIED
Docket Date 2023-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION AND WRITTEN OPIN
On Behalf Of Bernard Johnson
Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-10-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     The Court grants the motion for leave to file an amended brief docketed on October 11, 2022, and substitutes the amended initial brief docketed on October 11, 2022, for the initial brief docketed on October 3, 2022.
Docket Date 2022-10-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Bernard Johnson
Docket Date 2022-10-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Bernard Johnson
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Init Brf Ext & Accepted as Timely ~     The Court denies Appellant’s motion to supplement, docketed on September 15, 2022, for failure to show that the requested document falls within the scope of the record as defined by Florida Rule of Appellate Procedure 9.141(b)(2)(A). See Levin v. State, 298 So. 3d 681 (Fla. 1st DCA 2020).The Court grants Appellant’s motion for extension of time docketed September 27, 2022, and accepts the initial brief filed October 3, 2022, as timely filed.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bernard Johnson
Docket Date 2022-09-27
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 Bernard Johnson
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bernard Johnson
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time, filed September 1, 2022. Appellant shall serve the initial brief on or before October 3, 2022. If Appellant fails to serve the initial brief within the time allowed by this order, this case will be submitted to the Court without briefing. See Fla. R. App. P. 9.141(b)(2)(C).
Docket Date 2022-09-01
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 Bernard Johnson
Docket Date 2022-08-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bernard Johnson
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 8, 2022.
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips
Docket Date 2022-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 28 pages
On Behalf Of Jody Phillips

Documents

Name Date
Foreign Profit 2007-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034239003 2021-05-20 0455 PPS 21071 San Simeon Way, Miami, FL, 33179-2271
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17433
Loan Approval Amount (current) 17433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2271
Project Congressional District FL-24
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17478.52
Forgiveness Paid Date 2021-09-21
5305128801 2021-04-17 0455 PPP 21071 San Simeon Way, Miami, FL, 33179-2271
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17433
Loan Approval Amount (current) 17433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2271
Project Congressional District FL-24
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17503.22
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State