Search icon

JOHNSON & JOHNSON CONSUMER INC.

Company Details

Entity Name: JOHNSON & JOHNSON CONSUMER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 2022 (2 years ago)
Date of dissolution: 01 Nov 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: F22000007310
FEI/EIN Number 88-2669908
Address: 199 Grandview Road, Skillman, NJ, 08558, US
Mail Address: 199 Grandview Road, Skillman, NJ, 08558, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Mendelsohn Melissa Assi 199 Grandview Road, Skillman, NJ, 08558
Pater Matthew Assi 199 Grandview Road, Skillman, NJ, 08558
Rothfus Joel Assi 199 Grandview Road, Skillman, NJ, 08558
Scott Elizabeth Assi 199 Grandview Road, Skillman, NJ, 08558
Smiley Lisa Assi 199 Grandview Road, Skillman, NJ, 08558
Vincent Leigh Assi 199 Grandview Road, Skillman, NJ, 08558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 199 Grandview Road, Skillman, NJ 08558 No data
CHANGE OF MAILING ADDRESS 2024-04-22 199 Grandview Road, Skillman, NJ 08558 No data
AMENDMENT 2023-01-27 No data No data
DROPPING ALTERNATE NAME 2023-01-27 JOHNSON & JOHNSON CONSUMER INC. No data

Court Cases

Title Case Number Docket Date Status
JOHNSON & JOHNSON HOLDCO (NA) INC., et al., Appellant(s) v. MASSIMO MANCUSO, as Personal Representative of the ESTATE OF SONIA ORTIZ, deceased, et al., Appellee(s). 4D2024-1671 2024-07-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-015669

Parties

Name JOHNSON & JOHNSON HOLDCO (NA) INC.
Role Appellant
Status Active
Representations Jennifer Ann McLoone, Danielle Alexandra Greenberg, Daria Jane Pietropaolo, Zachary W. Martin, Jessica Davidson, Jordan Schwartz
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellant
Status Active
Name Kenvue, Inc.
Role Appellant
Status Active
Name Massimo Mancuso
Role Appellee
Status Active
Representations David Patrick Dearing, Cristina M Pierson, John Stewart Mills, Jonathan Anthony Martin
Name Estate of Sonia Ortiz, deceased
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name JOHNSON & JOHNSON CONSUMER INC.
Role Appellee
Status Active
Name LTL MANAGEMENT LLC
Role Appellee
Status Active
Name Imerys Talc America, Inc.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations Andrea M Cox, Julia Stepanova
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Compliance and Response to 10/11/24 Motion to Stay or Amend Briefing Schedule
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay or Amend Briefing Schedule
Docket Date 2024-10-07
Type Notice
Subtype Suggestion of Bankruptcy
Description *Corrected* Suggestion of Bankruptcy
Docket Date 2024-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 25, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 14, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Johnson & Johnson Holdco (NA) Inc.
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Massimo Mancuso
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 27, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 26, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Attorneys Zachary Martin, Jessica Davidson, and Jordan Schwartz's August 8, 2024 verified motions for permission to appear pro hac vice are granted, and are permitted to appear in this appeal as counsel for Appellants. Attorneys Zachary Martin, Jessica Davidson, and Jordan Schwartz, are advised that this court does not send paper documents to attorneys and they register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Zachary W. Martin)
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-08
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid for Zachary W. Martin
Docket Date 2024-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-07-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johnson & Johnson Holdco (NA) Inc.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion to Stay
Description A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed through December 15 2024; further, ORDERED that Appellants shall file a status report, on or before December 10, 2024, as to the status of the bankruptcy case.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before July 26, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
JOHNSON & JOHNSON, etc., et al., VS BLANCA MOURE-CABRERA, 3D2020-1307 2020-09-14 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
19-727

Parties

Name JOHNSON & JOHNSON, INC.
Role Appellant
Status Active
Representations GREGORY BOULOS, SCOTT M. EDSON, RYAN S. COBBS, STEPHEN J. KRIGBAUM, Ursula M. Henninger
Name JOHNSON & JOHNSON CONSUMER INC.
Role Appellant
Status Active
Name BLANCA MOURE-CABRERA
Role Appellee
Status Active
Representations Mathew D. Gutierrez, MARC P. KUNEN, JOSE L. BECERRA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/23/2020
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLANCA MOURE-CABRERA
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Withdrawal 2024-11-01
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
Dropping Alternate Name 2023-01-27
Amendment 2023-01-27
Foreign Profit 2022-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State