Search icon

THE JOHNSON GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE JOHNSON GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JOHNSON GROUP 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: 11 Jul 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L01335
FEI/EIN Number 000000000

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

Address: 10510 WEEPING WILLOW LANE, TAMPA, FL, 33624
Mail Address: 10510 WEEPING WILLOW LANE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, MARGO J. Director 10510 WEEPING WILLOW LN, TAMPA, FL
JOHNSON, MARGO J. President 10510 WEEPING WILLOW LN, TAMPA, FL
JOHNSON, MARGO J. Agent 10510 WEEPING WILLOW LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
BABBITT JOHNSON OSBORNE & LECLAINCHE, ET AL. VS GOODMAN KALAHAR, P.C., ETC., ET AL. 5D2013-3679 2013-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-13012-CIDL

Parties

Name BABBITT JOHNSON OSBORNE & LECL
Role Petitioner
Status Active
Representations L. MARTIN REEDER, Bard D. Rockenbach, Philip M. Burlington, C BRYCE ALBU
Name BURLINGTON & ROCKENBACH, PA
Role Petitioner
Status Active
Name WILLIAM LOUCKS
Role Respondent
Status Active
Name THE JOHNSON GROUP INC.
Role Respondent
Status Active
Name BETH ANN SMITH
Role Respondent
Status Active
Name ESTATE OF IAN CHARLES SMITH
Role Respondent
Status Active
Name GOODMAN KALAHAR, PC
Role Respondent
Status Active
Representations Robert D. Critton, Jr., RICHARD M. GOODMAN, Theodore Babbitt, KATHLEEN J. KALAHAR, Gregory D. Jones, Michael G. Tanner, RON W. CHAPMAN, John Guyton
Name ESTATE OF STEPHEN CHARLES SMITH
Role Respondent
Status Active
Name ESTATE OF JERRY JOHNSON, JR
Role Respondent
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name HON. ROBERT K. ROUSE, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS MOT TO STRIKE IS DENIED
Docket Date 2013-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO 12/11MOT STRIKE
On Behalf Of BABBITT JOHNSON OSBORNE & LECL
Docket Date 2013-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-12-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of BABBITT JOHNSON OSBORNE & LECL
Docket Date 2013-12-05
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT L. Martin Reeder 0308684
Docket Date 2013-11-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23ORDER
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ W/I 14 DAYS...OBJECTION IS NOTED.
Docket Date 2013-10-30
Type Response
Subtype Objection
Description OBJECTION ~ TO 10/29MOT EOT
On Behalf Of BABBITT JOHNSON OSBORNE & LECL
Docket Date 2013-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23ORDER
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-10-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BABBITT JOHNSON OSBORNE & LECL
Docket Date 2013-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO 10/23ORDER
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-10-24
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERVICE TO 10/23NOTICE
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOODMAN KALAHAR, PC
Docket Date 2013-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BABBITT JOHNSON OSBORNE & LECL
Docket Date 2013-10-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BABBITT JOHNSON OSBORNE & LECL

Date of last update: 02 Mar 2025

Sources: Florida Department of State