Search icon

JOHNIGEAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHNIGEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNIGEAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1994 (31 years ago)
Document Number: M73073
FEI/EIN Number 592892849

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

Address: 7400 E BROADWAY AVE, TAMPA, FL, 33619
Mail Address: 7400 E BROADWAY AVE, TAMPA, FL, 33619
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNIGEAN JAMES R President 2934 Spring Hammock Dr, Plant City, FL, 33566
JOHNIGEAN JOSEPH A Chief Financial Officer 12113 Bull Pine Blvd, JACKSONVILLE, FL, 32224
JOHNIGEAN JOSEPH A Agent 7400 E BROADWAY AVE, TAMPA, FL, 33619

Form 5500 Series

Employer Identification Number (EIN):
592892849
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors DBA Name:
SERVPRO OF SE TAMPA
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors DBA Name:
SERVPRO OF SE TAMPA
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors DBA Name:
SERVPRO OF SE TAMPA
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900202 SERVPRO OF SUN CITY CENTER/S HILLS CO EXPIRED 2008-08-13 2013-12-31 - 7400 EAST BROADWAY AVENUE, TAMPA, FL, 33619
G08226900206 SERVPRO OF NORTH TAMPA EXPIRED 2008-08-13 2013-12-31 - 7400 EAST BROADWAY AVENUE, TAMPA, FL, 33619
G08226900227 SERVPRO OF SOUTHEAST TAMPA EXPIRED 2008-08-13 2013-12-31 - 7400 EAST BROADWAY AVENUE, TAMPA, FL, 33619
G08226900228 SERVPRO OF NORTHEAST TAMPA EXPIRED 2008-08-13 2013-12-31 - 7400 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 JOHNIGEAN, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 7400 E BROADWAY AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-07-02 7400 E BROADWAY AVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 7400 E BROADWAY AVE, TAMPA, FL 33619 -
REINSTATEMENT 1994-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000180988 ACTIVE 1000000881926 HILLSBOROU 2021-04-07 2041-04-21 $ 5,839.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
ELVIN RAMOS & BETSY WILKINS VS JOHNIGEAN, INC. D/B/A SERVPRO OF SUN CITY CTR. 2D2015-0227 2015-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11573

Parties

Name BETSY WILKINS
Role Appellant
Status Active
Name ELVIN RAMOS
Role Appellant
Status Active
Representations DEREK J. ANGELL, ESQ.
Name SERVPRO OF SUN CITY CENTER
Role Appellee
Status Active
Name JOHNIGEAN, INC.
Role Appellee
Status Active
Representations DARYL E. DYKEMAN, ESQ, BRIAN F. STAYTON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants/Cross-Appellees and Appellee/Cross-Appellant both filed motions for appellate attorneys' fees pursuant to the terms of the contract documents. Both motions for fees are denied. Appellee/Cross-Appellant's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-21
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of JOHNIGEAN, INC.
Docket Date 2015-08-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELVIN RAMOS
Docket Date 2015-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS/CROSS-APPELLEES' RESPONSE TO APPELLEES/CROSS-APPELLANTS' MOTION FOR ATTORNEYS' FEES AND CONDITIONAL MOTION FOR ATTORNEY S' FEES ***RESPONSE NOTED 1/6/16***
On Behalf Of ELVIN RAMOS
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB 30 DAYS 08/03/15
On Behalf Of ELVIN RAMOS
Docket Date 2015-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of JOHNIGEAN, INC.
Docket Date 2015-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHNIGEAN, INC.
Docket Date 2015-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **Appellee/Cross-Appellant AB**
Docket Date 2015-04-29
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 JOHNIGEAN, INC.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2015-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELVIN RAMOS
Docket Date 2015-04-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS/CROSS-APPELLEES' APPENDIX TO THEIR UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ELVIN RAMOS
Docket Date 2015-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ELVIN RAMOS
Docket Date 2015-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-03-25
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 ELVIN RAMOS
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD RICE
Docket Date 2015-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of ELVIN RAMOS
Docket Date 2015-01-28
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ CROSS APPEAL FEE
Docket Date 2015-01-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of JOHNIGEAN, INC.
Docket Date 2015-01-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of JOHNIGEAN, INC.
Docket Date 2015-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELVIN RAMOS
Docket Date 2015-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JAMES M. CANTU VS UNEMPLOYMENT APPEALS COMMISSION 2D2012-1820 2012-04-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-00992

Parties

Name JAMES M. CANTU
Role Appellant
Status Active
Name JOHNIGEAN, INC.
Role Appellee
Status Active
Name Unemployment Appeals Commiss
Role Appellee
Status Active

Docket Entries

Docket Date 2013-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Wallace, and Morris
Docket Date 2013-01-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-11-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2012-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES M. CANTU
Docket Date 2012-04-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-04-10
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA673C10650
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-07
Description:
EMERGENCY WATER DAMAGE REPAIR
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
C130: RESTORATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State