Search icon

JOHN BISHOP, INC. - Florida Company Profile

Company Details

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

JOHN BISHOP, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000043081
FEI/EIN Number 020590816

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

Address: 5285 NW 54TH STREET, COCONUT CREEK, FL, 33073
Mail Address: 5285 NW 54TH STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP JOHN Director 5285 NW 54TH STREET, COCONUT CREEK, FL, 33073
BISHOP JOHN Agent 5285 NW 54TH STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
JOHN BISHOP VS DEPARTMENT OF REVENUE o/b/o ELIZABETH SIEBERT 4D2012-0602 2012-02-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011DR000714

Parties

Name JOHN BISHOP, INC.
Role Appellant
Status Active
Representations TRISHA TOLLER WEBB
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations WILLIAM HARRISON BRANCH
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ (ELIZABETH SIEBERT'S MOTIONS FILED 5/17, 5/21 AND 5/23)
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-08-29
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR EXT. DENIED...
Docket Date 2012-07-30
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ AE William H. Branch 401552
Docket Date 2012-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of DEPT. OF REVENUE
Docket Date 2012-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of JOHN BISHOP
Docket Date 2012-06-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOHN BISHOP
Docket Date 2012-05-23
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO EXPEDITE
Docket Date 2012-05-29
Type Response
Subtype Objection
Description Objection ~ TO RESPONSE TO MOTION TO EXPEDITE.
Docket Date 2012-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 5/23/12 REPLY TO RESPONSE
Docket Date 2012-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-05-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (M) OF 5/18/12 ORDER
Docket Date 2012-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) RESPONSE TO MOTION TO EXPEDITE
Docket Date 2012-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ (ELIZABETH SIEBERT'S 4/18/12 PETITION TO EXPEDITE CASE)
Docket Date 2012-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M)
Docket Date 2012-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE CASE.
On Behalf Of JOHN BISHOP
Docket Date 2012-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
Docket Date 2012-05-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ 10 DAYS; TO ELIZABETH SIEBERT'S PETITION TO EXPEDITE CASE.
Docket Date 2012-05-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE TRANSCRIPT -- WITH CD ROM
On Behalf Of JOHN BISHOP
Docket Date 2012-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 6/25/12
Docket Date 2012-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of JOHN BISHOP
Docket Date 2012-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ***VACATED 5/3/12*** APPELLEE IS REPRESENTED BY COUNSEL. (4/18/12 PETITON TO EXPEDITE CASE)
Docket Date 2012-04-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (FILED BY ELIZABETH SIEBERT) T - 5/13
Docket Date 2012-03-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-03-12
Type Notice
Subtype Notice
Description Notice ~ (M) OF LIMITATION OF SCOPE OF REPRESENTATION (*AND* MOTION FOR SUBSTITUTION OF COUNSEL)
On Behalf Of DEPT. OF REVENUE
Docket Date 2012-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (M) (*AND* NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION)
On Behalf Of DEPT. OF REVENUE
Docket Date 2012-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BISHOP

Documents

Name Date
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849218605 2021-03-24 0491 PPP 312 Sapelo Rd, Jacksonville, FL, 32216-9058
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3852
Loan Approval Amount (current) 3852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-9058
Project Congressional District FL-05
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3883.13
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State