Search icon

WILLIE JOHNSON, INC - Florida Company Profile

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 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000064573
Address: 12410 RODEO LANE, HUDSON, FL, 34667
Mail Address: 12410 RODEO LANE, HUDSON, FL, 34667
ZIP code: 34667
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
PAUL BEASLEY JOHNSON VS STATE OF FLORIDA SC2013-2237 2013-11-25 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Unknown Court
2012CF-007375

Unknown Court
1981-CF-000112

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Dismissed
Representations ANTHONY SANDY DIMILLO
Name PAUL BEASLEY JOHNSON
Role Petitioner
Status Active
Representations Robert A. Young
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Candance Sabella, ROBERT JAY KRAUSS, VICTORIA AVALON
Name Hon. Donald G. Jacobsen
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name KEVIN AUSTIN ASHLEY
Role Proponent
Status Active
Name JONATHAN BARNET TROHN
Role Proponent
Status Active
Name MICHAEL J. ALDERMAN
Role Proponent
Status Active

Docket Entries

Docket Date 2014-01-03
Type Disposition
Subtype Denied
Description DISP-DENIED ~ Petitioner filed a petition to invoke all writs jurisdiction with this Court and after considering the state's response, the petition is hereby denied without prejudice for petitioner to seek appropriate relief on direct appeal. The motion to stay trial court proceedings and the request for oral argument are denied.
Docket Date 2013-12-30
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ Petitioner having filed notice of dismissal, it is ordered that the petition to invoke all writs jurisdiction be and the same is hereby voluntarily dismissed as to Willie Johnson. The style of the above case has been changed from Paul Beasley Johnson, et al. vs. State of Florida to Paul Beasley Johnson vs. State of Florida.
Docket Date 2013-12-27
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of PAUL BEASLEY JOHNSON
Docket Date 2013-12-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of PAUL BEASLEY JOHNSON
Docket Date 2013-12-18
Type Motion
Subtype Dismiss Party (Voluntary)
Description MOTION-DISMISS PARTY (VOLUNTARY) ~ FILED AS "NOTICE OF PARTIAL DISMISSAL AND STATUS REPORT"
On Behalf Of PAUL BEASLEY JOHNSON
Docket Date 2013-12-17
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR ALL WRITS
On Behalf Of State of Florida
Docket Date 2013-12-02
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition to invoke all writs jurisdiction. Respondent is hereby requested to serve a response to the above-referenced petition on or before December 17, 2013. The petitioner may serve a reply on or before December 27, 2013.
Docket Date 2013-11-26
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2013-11-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-25
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of PAUL BEASLEY JOHNSON
Docket Date 2013-11-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
WILLIE AND MARY JOHNSON VS THE BANK OF NEW YORK 4D2013-1890 2013-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA018916

Parties

Name WILLIE JOHNSON, INC
Role Appellant
Status Active
Representations Andrea H. Duenas
Name MARY JOHNSON
Role Appellant
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations Kevin R. Jackson, Sarah Todd Weitz, Thomas E. Rossin, N. Mark New, MARSHALL C. WATSON, JEFFREY S. YORK, Heidi J. Bassett, Steven Weitz
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (e)
Docket Date 2015-02-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed May 7, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIE JOHNSON
Docket Date 2014-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 2 DAYS TO 06/18/14
On Behalf Of WILLIE JOHNSON
Docket Date 2014-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 2-5-15 ORDER
On Behalf Of WILLIE JOHNSON
Docket Date 2014-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 06/16/14
On Behalf Of WILLIE JOHNSON
Docket Date 2014-05-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Jeffrey S. York, Esq., and the law firm of McGlinchey Stafford, counsel for appellee, the Bank of New York to withdraw as co-counsel is hereby granted. The court notes that Weitz & Schwartz, P.A., shall remain as lead and sole appellate counsel for appellee.
Docket Date 2014-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 05/15/14
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-05-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Marshall C. Watson and Kevin R. Jackson have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-05-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of McGlinchey Stafford to withdraw as counsel for appellee filed April 24, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAY S TO 05/04/14
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/28/14
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/26/14
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIE JOHNSON
Docket Date 2013-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/05/14
On Behalf Of WILLIE JOHNSON
Docket Date 2013-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/06/13
On Behalf Of WILLIE JOHNSON
Docket Date 2013-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e)
Docket Date 2013-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND N. MARK NEW, II, ESQUIRE
On Behalf Of THE BANK OF NEW YORK
Docket Date 2013-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion filed September 9, 2013, to supplement the record on appeal and toll time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from service of the supplemental index.
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (GRANTED 9/30/13)
On Behalf Of WILLIE JOHNSON
Docket Date 2013-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed August 8, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before September 8, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-08
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 WILLIE JOHNSON
Docket Date 2013-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea H. Duenas 0617849
Docket Date 2013-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE JOHNSON
Docket Date 2013-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2002-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343928706 2021-04-08 0455 PPP 4715 Duera Mae Dr, Fort Myers, FL, 33908-2622
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20453
Loan Approval Amount (current) 20453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-2622
Project Congressional District FL-19
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20510.16
Forgiveness Paid Date 2021-08-24
1496298004 2020-06-22 0491 PPP 5918 Southwest 10th Lane, Gainesville, FL, 32607
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20102.7
Loan Approval Amount (current) 20102.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20353.98
Forgiveness Paid Date 2021-09-16
6217109001 2021-05-22 0455 PPP 13448 SW 262nd St, Homestead, FL, 33032-2528
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2528
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6023798701 2021-04-03 0455 PPP 115 Oak Crest Dr NW, Winter Haven, FL, 33881-1460
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-1460
Project Congressional District FL-18
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20889.87
Forgiveness Paid Date 2021-08-25
8106248705 2021-04-07 0455 PPP 7405 Rosy Periwinkle Ct, Tampa, FL, 33619-6954
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6954
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20940.21
Forgiveness Paid Date 2021-10-14
5603599001 2021-05-22 0455 PPS 4715 Duera Mae Dr, Fort Myers, FL, 33908-2622
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20453
Loan Approval Amount (current) 20453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-2622
Project Congressional District FL-19
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20498.39
Forgiveness Paid Date 2021-08-24
5594178408 2021-02-09 0455 PPP 7601 E Treasure Dr, North Bay Village, FL, 33141-4391
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707.5
Loan Approval Amount (current) 17707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4391
Project Congressional District FL-24
Number of Employees 1
NAICS code 561621
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17779.81
Forgiveness Paid Date 2021-07-20
5791238902 2021-04-30 0455 PPP 4804 Cohune Palm Ct, Greenacres, FL, 33463-9337
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17783
Loan Approval Amount (current) 17783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-9337
Project Congressional District FL-22
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17839.03
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1716488 Intrastate Non-Hazmat 2007-12-11 - - 1 1 Auth. For Hire, Private(Property), Priv. Pass. (Business)
Legal Name WILLIE JOHNSON
DBA Name -
Physical Address 1901 PINE NEEDLE TRAIL, KISSIMMIEE, FL, 34746, US
Mailing Address 1901 PINE NEEDLE TRAIL, KISSIMMIEE, FL, 34746, US
Phone (407) 932-0690
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State