Search icon

MICHAEL JOHNS, INC.

Company Details

Entity Name: MICHAEL JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000005210
FEI/EIN Number 593698172
Address: 10000 GATE PARKWAY, 1413, JACKSONVILLE, FL, 32246
Mail Address: 10000 GATE PARKWAY #1413, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNS MICHAEL V Agent 10000 GATE PARKWAY #1413, JACKSONVILLE, FL, 32246

President

Name Role Address
JOHNS MICHAEL V President 10000 GATE PARKWAY #1413, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
JOHNS JOYCE A Vice President 10000 GATE PARKWAY #1413., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 10000 GATE PARKWAY, 1413, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2006-04-16 JOHNS, MICHAEL V No data
CHANGE OF MAILING ADDRESS 2005-04-05 10000 GATE PARKWAY, 1413, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 10000 GATE PARKWAY #1413, JACKSONVILLE, FL 32246 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL JOHNS VS STATE OF FLORIDA 5D2019-2883 2019-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CF-390

Parties

Name MICHAEL JOHNS, INC.
Role Appellant
Status Active
Representations James R. Dozier, Office of the Public Defender, Lori D. Loftis, Robert Jackson Pearce, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General, Richard Alexander Pallas, Jr.
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of MICHAEL JOHNS
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-05-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL JOHNS
Docket Date 2020-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL JOHNS
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/30
On Behalf Of MICHAEL JOHNS
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL JOHNS
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/17
On Behalf Of MICHAEL JOHNS
Docket Date 2019-11-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL JOHNS
Docket Date 2019-11-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 221 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2019-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; MAILBOX 10/11/19
On Behalf Of MICHAEL JOHNS
Docket Date 2019-10-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-10-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL/CONFLICT CNSL
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of MICHAEL JOHNS
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL JOHNS VS STATE OF FLORIDA 2D2015-5310 2015-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CF-791, 2009-CF-854

Parties

Name MICHAEL JOHNS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL JOHNS
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL JOHNS
Docket Date 2016-01-13
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 MICHAEL JOHNS
Docket Date 2015-12-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-12-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOHNS
Docket Date 2015-12-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of MANATEE CLERK
MICHAEL JOHNS VS STATE OF FLORIDA 2D2010-5945 2010-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009CF000791

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009CF000854

Parties

Name MICHAEL JOHNS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name HON. LEE E. HAWORTH
Role Judge/Judicial Officer
Status Active
Name HONORABLE SCOTT M. BROWNELL
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-05-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ BROWNELL - 04/26/11
Docket Date 2011-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, LaRose, and Black.
Docket Date 2011-04-26
Type Disposition by Order
Subtype Denied
Description denial of belated appeal
Docket Date 2011-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Brownell - 04/11
Docket Date 2011-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ BROWNELL - 02/15/11 SETTING HEARING
Docket Date 2011-02-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ HAWORTH - 02/14/11 AMENDED ORDER APPOINTING COMMISSIONER
Docket Date 2011-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ HAWORTH - 02/11/11 APPOINTING COMMISSIONER
Docket Date 2011-02-09
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner
Docket Date 2011-02-02
Type Response
Subtype Reply
Description REPLY ~ Petitioner's response to respondent's response in opposition to petition for belated appeal.
On Behalf Of MICHAEL JOHNS
Docket Date 2011-01-24
Type Response
Subtype Response
Description RESPONSE ~ Response in opposition to petition seeking belated appeal, e-filed 1-20-11.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-01-04
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ reply due 10 days thereafter
Docket Date 2010-12-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2010-12-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL JOHNS

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-09-11
Domestic Profit 2001-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State