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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIE JOHNSON, VS THE STATE OF FLORIDA, | 3D2017-1763 | 2017-08-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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) |
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 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2002-06-11 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1496298004 | 2020-06-22 | 0491 | PPP | 5918 Southwest 10th Lane, Gainesville, FL, 32607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6217109001 | 2021-05-22 | 0455 | PPP | 13448 SW 262nd St, Homestead, FL, 33032-2528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6023798701 | 2021-04-03 | 0455 | PPP | 115 Oak Crest Dr NW, Winter Haven, FL, 33881-1460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8106248705 | 2021-04-07 | 0455 | PPP | 7405 Rosy Periwinkle Ct, Tampa, FL, 33619-6954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5603599001 | 2021-05-22 | 0455 | PPS | 4715 Duera Mae Dr, Fort Myers, FL, 33908-2622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5594178408 | 2021-02-09 | 0455 | PPP | 7601 E Treasure Dr, North Bay Village, FL, 33141-4391 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5791238902 | 2021-04-30 | 0455 | PPP | 4804 Cohune Palm Ct, Greenacres, FL, 33463-9337 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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