Search icon

JOHNNY DANIELS INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY DANIELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY DANIELS 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: 18 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: P02000067865
Address: 1476 ELDERTON DR., APOPKA, FL, 32703
Mail Address: 1476 ELDERTON DR., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS JOHNNY J President 1476 ELDERTON DR., APOPKA, FL, 32703
DANIELS WANDA Y Vice President 1476 ELDERTON DR, APOPKA, FL, 32703
DANIELS WANIELS Y Secretary 1476 ELDERTON DR, APOPKA, FL, 32703
DANIELS WANDA Y Agent 1476 ELDERTON DR, APOPKA, FL, 32703

Events

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

Court Cases

Title Case Number Docket Date Status
Johnny Daniels, Appellant(s) v. CSX Transporation, Inc.,, Appellee(s). 2D2023-1066 2023-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5502

Parties

Name JOHNNY DANIELS INC.
Role Appellant
Status Active
Representations Jonathan Sternberg, Carmen Anthony DeGisi
Name CSX Transporation, Inc.,
Role Appellee
Status Active
Representations Kevin D Tragesser, James W. Turner, Daniel John Fleming
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of CSX Transporation, Inc.,
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of JOHNNY DANIELS
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely-5E ~ Appellant's motion for extension of time is granted to the extent that the replybrief is accepted as timely filed.
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNNY DANIELS
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHNNY DANIELS
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHNNY DANIELS
Docket Date 2024-03-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ The motion for reconsideration is granted.Attorney James W. Turner's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Daniel J. Fleming with all submissions when serving foreign attorney Turner with documents.
Docket Date 2024-03-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ JAMES W. TURNER
On Behalf Of CSX Transporation, Inc.,
Docket Date 2024-03-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF ORDERVACATING ORDER GRANTING JAMES W. TURNER'S MOTIONTO APPEAR AS A FOREIGN ATTORNEYAppellee
On Behalf Of CSX Transporation, Inc.,
Docket Date 2024-03-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Due to the failure to remit the statutory fee of $100, as directed, this court'sFebruary 13, 2024, order is vacated. Attorney James W. Turner's motion to appear as aforeign attorney is denied.
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 20, 2024.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHNNY DANIELS
Docket Date 2024-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JAMES W. TURNER
On Behalf Of CSX Transporation, Inc.,
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - AB DUE ON 02/08/24
On Behalf Of CSX Transporation, Inc.,
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Upon consideration of the statements in "Appellee's Status Report Regarding Reconstruction of Record," the relinquishment period initiated by this court's September 11, 2023, order has concluded, and this matter shall proceed. The "Third Motion for Extension of Time to File the Appellant's Initial Brief" is granted to the extent that the initial brief filed on December 26, 2023, is accepted as timely filed.
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNNY DANIELS
Docket Date 2023-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHNNY DANIELS
Docket Date 2023-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - 30 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT REGARDING RECONSTRUCTION OF RECORD
On Behalf Of CSX Transporation, Inc.,
Docket Date 2023-12-18
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 JOHNNY DANIELS
Docket Date 2023-11-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ The second joint motion to extend relinquishment period is granted, and the relinquishment period entered by this court's September 11, 2023, order is extended to December 18, 2023. The appellee shall file a status report of the proceedings on or before December 18, 2023.
Docket Date 2023-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND JOINT MOTIONTO EXTEND RELINQUISHMENT PERIOD
On Behalf Of JOHNNY DANIELS
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ The Joint Motion to Extend Relinquishment Period is granted, and therelinquishment period entered by this court's September 11, 2023, order is extended toNovember 27, 2023. The appellee shall file a status report of the proceedings on orbefore November 27, 2023.
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of JOHNNY DANIELS
Docket Date 2023-10-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay briefing pending supplementation of record is granted to the extent that the appeal is stayed during the relinquishment period granted by this court's September 11, 2023, order.
Docket Date 2023-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ BRIEFINGPENDING SUPPLEMENTATION OF RECORD
On Behalf Of JOHNNY DANIELS
Docket Date 2023-09-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ This order amends this court's order of September 7, 2023. Appellee's motion torelinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for 45 daysfrom the date of this order for the parties and trial court to reconstruct the record inaccordance with the issues identified in the motion to relinquish and with Florida Rule ofAppellate Procedure 9.200(b)(5). The clerk of the circuit court shall supplement therecord with the stipulated statement within 10 days of its filing; no further order from thiscourt shall be necessary for supplementation. The appellee shall file a status report ofthe proceedings within 45 days from the date of this order.
Docket Date 2023-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquishedto the trial court for 45 days from the date of this order for the parties and trial court toreconstruct the record in accordance with the issues identified in the motion torelinquish and with Florida Rule of Appellate Procedure 9.200(b)(5).The clerk of the circuit court shall supplement the record with the stipulatedstatement within 10 days of its filing; no further order from this court shall be necessaryfor supplementation. The appellant shall file a status report of the proceedings within 45days from the date of this order.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CSX Transporation, Inc.,
Docket Date 2023-08-25
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 JOHNNY DANIELS
Docket Date 2023-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-02-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDED - JAMES W. TURNER
On Behalf Of CSX Transporation, Inc.,
Docket Date 2023-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that appellee seeks to supplement the record with Defendant CSX Transportation Inc.'s Amended Expert Witness Disclosure, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with that item, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The remainder of the motion to supplement is denied without prejudice to appellee's filing a motion to relinquish jurisdiction to initiate proceedings in the trial court under Florida Rule of Appellate Procedure 9.200(b)(5).Appellant's motion for extension of time to file the appellant's initial brief is granted, and the initial brief shall be served on or before August 28, 2023.
Docket Date 2023-08-02
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of JOHNNY DANIELS
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 28, 2023, is stricken.
Docket Date 2023-07-26
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 JOHNNY DANIELS
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK 1600 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CSX Transporation, Inc.,
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK 1599 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of JOHNNY DANIELS
Docket Date 2023-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Jonathan Sternberg
On Behalf Of JOHNNY DANIELS
Docket Date 2023-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHNNY DANIELS
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOHNNY DANIELS
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on June 18, 2024, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ **VACATED PER 3/12/24 ORDER**Attorney James W. Turner's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Daniel J. Fleming with allsubmissions when serving foreign attorney James W. Turner with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Deny Pro Hac Vice Appearance-Noncompl-41 ~ Attorney James W. Turner's motion to appear pro hac vice is denied withoutprejudice to filing an amended motion that states, in paragraph 14, the date pro hac viceadmission was sought in the listed cases as required by Florida Rule of GeneralPractice and Judicial Administration 2.510(b)(2).
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CSX Transporation, Inc.,
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jonathan Sternberg's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Carmen A. Degisi with allsubmissions when serving foreign attorney Jonathan Sternberg with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.

Documents

Name Date
Domestic Profit 2002-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State