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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
JOHNSON WALTER D | President | 52 Riley Road PMB #329, Celebration, FL, 34747 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State