Search icon

WILLIE JOHNSON, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIE JOHNSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIE JOHNSON, 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000064573
Address: 12410 RODEO LANE, HUDSON, FL, 34667
Mail Address: 12410 RODEO LANE, HUDSON, FL, 34667
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WILLIE President 12410 RODEO LANE, HUDSON, FL, 34667
JOHNSON WILLIE Vice President 12410 RODEO LANE, HUDSON, FL, 34667
JOHNSON WILLIE Agent 12410 RODEO LANE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
WILLIE JOHNSON, VS THE STATE OF FLORIDA, 3D2017-1763 2017-08-03 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7503

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Active
Representations Harvey J. Sepler, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kayla Heather McNab
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ to the emergency pet. for writ of habeas corpus
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Conditionally Granted and Remanded with Instructions.
Docket Date 2017-08-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response no later than 3:00 p.m., Friday, August 4, 2017 to the petition for writ of habeas corpus.
Docket Date 2017-08-03
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of WILLIE JOHNSON
Docket Date 2017-08-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WILLIE JOHNSON VS STATE OF FLORIDA 4D2016-2516 2016-07-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-10688 CF10C

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.GROSS, TAYLOR and DAMOORGIAN, JJ., concur.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal using the enclosed form, which should be completely filled out with the pertinent information to this case.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE JOHNSON
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Summary Record
WILLIE JOHNSON VS STATE OF FLORIDA 4D2016-0380 2016-02-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-10688 CF10C

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's September 12, 2016 motion for extension of time is granted, and the time for filing a response is extended five (5) days from the date of this order; further, ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's August 8, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. Appellee is advised that no further extensions will be granted for this purpose. Further, ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 30, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. Appellee is advised that no further extensions will be granted for this purpose; further, ORDERED that appellant may file a reply within twenty (20) days thereafter.
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 26, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that appellant may file a reply within twenty (20) days thereafter.
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2016-05-06
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's May 2, 2003 Florida Rule of Criminal Procedure 3.850 supplemental motion should not be remanded to the trial court either for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further, ORDERED that appellant may reply within twenty (20) days of service of the response.
Docket Date 2016-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIE JOHNSON
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE JOHNSON
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JACQUELINE LUCKETT VS WILLIE JOHNSON 5D2015-3714 2015-10-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2002-35046-FMCI

Parties

Name JACQUELINE LUCKETT
Role Appellant
Status Active
Name WILLIE JOHNSON, INC
Role Appellee
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (244 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF DUE IN 70 DAYS; 11/18 AND 10/23 ORDERS ARE W/DRWN;
Docket Date 2015-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ CLERK'S DETERMINATION
Docket Date 2015-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-11-18
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 10/16/15
On Behalf Of JACQUELINE LUCKETT
Docket Date 2015-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WILLIE J. JOHNSON VS STATE OF FLORIDA 4D2015-3681 2015-10-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-10688 CF10C

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIE JOHNSON
Docket Date 2015-11-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 24, 2015 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2015-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ AS MOOT
Docket Date 2015-11-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (SUPPLEMENTAL)
Docket Date 2015-10-28
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT **SEE SUPPLEMENTAL RESPONSE FILED 11/10/15**
Docket Date 2015-10-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-10-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2002-06-11

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19500.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20453.00
Total Face Value Of Loan:
20453.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17783.00
Total Face Value Of Loan:
17783.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20453.00
Total Face Value Of Loan:
20453.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,453
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,510.16
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,453
Jobs Reported:
1
Initial Approval Amount:
$20,102.7
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,102.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,353.98
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $20,102.7
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,889.87
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,453
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,498.39
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,453
Jobs Reported:
1
Initial Approval Amount:
$17,783
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,839.03
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $17,783
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,940.21
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$17,707.5
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,707.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,779.81
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $17,705.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-12-11
Operation Classification:
Auth. For Hire, Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State