Search icon

WESLEY JOHNSON INC. - Florida Company Profile

Company Details

Entity Name: WESLEY JOHNSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESLEY 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: 21 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: P02000068886
Address: 310 E. KALEY STREET, ORLANDO, FL, 32806
Mail Address: 310 E. KALEY STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WESLEY Director 310 E. KALEY STREET, ORLANDO, FL, 32806
JOHNSON WESLEY Agent 310 E. KALEY STREET, ORLANDO, FL, 32806

Events

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

Court Cases

Title Case Number Docket Date Status
WESLEY JOHNSON, VS THE STATE OF FLORIDA, 3D2018-1775 2018-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1585 PRIOR CASES: 18-1119, 18-359, 15-1468, 13-1575, 13-1398, 07-2219, 06-1705
On Behalf Of WESLEY JOHNSON
WESLEY JOHNSON VS THE STATE OF FLORIDA 3D2018-1585 2018-08-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WESLEY JOHNSON
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WESLEY JOHNSON, VS THE STATE OF FLORIDA, 3D2018-1119 2018-06-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Patricia Gladson, Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-10
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the petition for writ of mandamus and the response thereto, it is ordered that said petition is hereby denied as moot.
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-06-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-06-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 18-359, 15-1468, 13-1575, 13-1398, 07-2219, 06-1705
On Behalf Of WESLEY JOHNSON
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WESLEY JOHNSON VS THE STATE OF FLORIDA 3D2018-0359 2018-02-26 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
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-06
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the emergency petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 15-1468, 13-1575, 13-1398, 07-2219, 06-1705
On Behalf Of WESLEY JOHNSON
WESLEY JOHNSON VS STATE OF FLORIDA SC2015-2195 2015-11-30 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D06-1705

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D07-2219

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-1575

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132002CF009316D000XX

Parties

Name WESLEY JOHNSON INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **AMENDED 12/18/2015 TO ADD ADDITIONAL DCA NUMBERS**
Docket Date 2015-12-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ BELATED REVIEW
Docket Date 2015-11-30
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of WESLEY JOHNSON
View View File
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-12-03
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS BELAT (GRATE/JENKINS)
Description **DISP-ORIG PROC DISM NO JURIS BELAT (GRATE/JENKINS) ~ To the extent that Petitioner seeks belated review of the decisions in State v. Johnson, 3D06-1705, and Johnson v. State, 3D07-2219, the petition seeking belated discretionary review is hereby dismissed as untimely. See Fla. Rule App. P. 9.141(c)(5)(B). To the extent that Petitioner seeks belated review of the decision in Johnson v. State, 3D13-1575, the petition seeking belated discretionary review is hereby dismissed for lack of jurisdiction, as this Court would not have had jurisdiction even if petitioner had filed a timely notice to invoke this Court's discretionary review of the district court decision at issue. See Grate v. State, 750 So. 2d 625 (Fla. 1999); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. **AMENDED 12/18/2015 TO ADD ADDITIONAL DCA NUMBERS**
WESLEY JOHNSON, VS THE STATE OF FLORIDA, 3D2015-1468 2015-06-26 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
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations DOUGLAS J. GLAID, Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-18
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Following review of the petition for writ of habeas corpus and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-09-15
Type Response
Subtype Reply
Description REPLY ~ to state's response
On Behalf Of WESLEY JOHNSON
Docket Date 2015-08-28
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of habeas
On Behalf Of The State of Florida
Docket Date 2015-06-29
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 within sixty (60) days of the date of this order to the petition for writ of habeas corpus alleging ineffective assistance of appellate counsel. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-26
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-1575, 13-1398, 07-2219, 06-1705
On Behalf Of WESLEY JOHNSON
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
WESLEY JOHNSON, VS THE STATE OF FLORIDA, 3D2013-1398 2013-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-9316

Parties

Name WESLEY JOHNSON INC.
Role Appellant
Status Active
Representations MARCIA J. SILVERS
Name The State of Florida
Role Appellee
Status Active
Representations MATTHEW J. TROCCOLI, Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2013-06-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2013-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-07
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner¿s post-conviction motion entered by the trial court on February 25, 2013. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida¿s response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2013-05-31
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2013-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WESLEY JOHNSON

Documents

Name Date
Domestic Profit 2002-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446738900 2021-04-26 0455 PPP 1104 Trinidad Ave, Fort Pierce, FL, 34982-6117
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6117
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11510.74
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State