Search icon

JOHNSON BROS. CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: JOHNSON BROS. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jan 1984 (41 years ago)
Branch of: JOHNSON BROS. CORPORATION, MINNESOTA (Company Number 3bbe3e34-b5d4-e011-a886-001ec94ffe7f)
Last Event: DROPPING DBA
Event Date Filed: 22 Mar 2001 (24 years ago)
Document Number: P00577
FEI/EIN Number 410827177

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

Address: 501 East Kennedy Blvd Suite 750, Tampa, FL, 33602, US
Mail Address: 501 East Kennedy Blvd Suite 750, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
JOHNSON WALTER D President 52 Riley Road PMB #329, Celebration, FL, 34747

Form 5500 Series

Employer Identification Number (EIN):
410827177
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091874 RJB CONSTRUCTORS JOINT VENTURE EXPIRED 2018-08-17 2023-12-31 - P.O. BOX 73, ATTN: DIANNE RICE, BOISE, ID, 83729

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 501 East Kennedy Blvd Suite 750, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-04-26 501 East Kennedy Blvd Suite 750, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-12-27 COGENCY GLOBAL INC. -
DROPPING DBA 2001-03-22 JOHNSON BROS. CORPORATION -

Court Cases

Title Case Number Docket Date Status
BRIGHT HOUSE NETWORKS, LLC VS JOHNSON BROS. MISENER MARINE - A JOINT VENTURE, ET AL., 2D2017-1219 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-5384-CI

Parties

Name BRIGHT HOUSE NETWORKS, LLC
Role Appellant
Status Active
Representations ROBERT V. POTTER, ESQ., CAITLEIN J. JAMMO, ESQ.
Name JOHNSON BROS. MISENER MARINE - A JOINT VENTURE
Role Appellee
Status Active
Representations JOHN A. POWELL, ESQ. Jr., JOHN H. RAINS, I I I, ESQ., JACK POWELL, ESQ., MICHAEL J. BRADFORD, ESQ.
Name MISENER MARINE CONSTRUCTION, INC.
Role Appellee
Status Active
Name JOHNSON BROS. CORPORATION
Role Appellee
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-05-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of BRIGHT HOUSE NETWORKS, LLC
Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Cross-appeal (Pinellas Co.) dismissed; appeal remains pending.
Docket Date 2017-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF CROSS-APPEAL WITH PREJUDICE
On Behalf Of JOHNSON BROS. MISENER MARINE - A JOINT VENTURE
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JOHNSON BROS. MISENER MARINE - A JOINT VENTURE
Docket Date 2017-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIGHT HOUSE NETWORKS, LLC
Docket Date 2017-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHNSON BROS. CORPORATION VS BRIGHTHOUSE NETWORKS, L L C, et al., 2D2017-0479 2017-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010-CA-5384-CI

Parties

Name JOHNSON BROS. CORPORATION
Role Appellant
Status Active
Representations JOHN H. RAINS, I I I, ESQ.
Name MISENER MARINE, INC.
Role Appellee
Status Active
Name BRIGHTHOUSE NETWORKS, L L C
Role Appellee
Status Active
Representations MICHAEL C. MARKHAM, ESQ., JACK POWELL, ESQ., ROBERT V. POTTER, ESQ., MICHAEL J. BRADFORD, ESQ.
Name MISENER MARINE CONSTRUCTION
Role Appellee
Status Active
Name Pinellas County, Florida
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON BROS. CORPORATION
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON BROS. CORPORATION
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-25
Type:
Planned
Address:
10421 PARK PLACE, TREASURE ISLAND, FL, 33706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-08
Type:
Complaint
Address:
PLEASANT HILL RD & POINCIANNA BLVD, POINCIANNA, FL, 34758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-09
Type:
Unprog Rel
Address:
STATE ROAD 528 INDIAN RIVER BRIDGE, COCOA, FL, 32922
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-09
Type:
Planned
Address:
INTERSECTION OF 41 & 41 BY-PASS SOUTH, VENICE, FL, 34292
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 May 2025

Sources: Florida Department of State