Search icon

JOHNNY DAVIS, INC.

Company Details

Entity Name: JOHNNY DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000032856
Address: 4801 BRUTON RD, PLANT CITY, FL, 33565
Mail Address: 4801 BRUTON RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JOHNNY P Agent 4801 BRUTON RD, PLANT CITY, FL, 33565

President

Name Role Address
DAVIS JOHN P President 4801 BRUTON RD, PLANT CITY, FL, 33565

Secretary

Name Role Address
DAVIS JOHN P Secretary 4801 BRUTON RD, PLANT CITY, FL, 33565

Treasurer

Name Role Address
DAVIS JOHN P Treasurer 4801 BRUTON RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JOHNNY DAVIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2745 2024-10-25 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF012697A

Parties

Name JOHNNY DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Cymonie S Rowe
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description Summary Record
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description Granted Belated Appeal 4D2024-2237
Docket Date 2024-12-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
JOHNNY DAVIS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-2237 2024-09-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF012697A

Parties

Name JOHNNY DAVIS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Cymonie S Rowe
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Record
Subtype Appendix
Description APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-09-24
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-09-10
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response. The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-09-03
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2024-11-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for State of Florida
Docket Date 2024-10-14
Type Disposition by Order
Subtype Granted
Description ORDERED that, having considered the State's response, which does not oppose the relief requested, the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal for the May 14, 2024, order denying petitioner's motion for postconviction relief under Florida Rule of Criminal Procedure 3.800. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Florida Rule of Appellate Procedure 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order.
View View File
JOHNNY DAVIS VS STATE OF FLORIDA 4D2022-2294 2022-08-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF012697

Parties

Name JOHNNY DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2022-09-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the August 19, 2022 petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004).DAMOORGIAN, CIKLIN and GERBER, JJ, concur.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's September 23, 2022 motion for rehearing is denied.
Docket Date 2022-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Johnny Davis
Docket Date 2022-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-19
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Johnny Davis
JOHNNY DAVIS VS STATE OF FLORIDA 4D2021-2247 2021-07-29 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF012697

Parties

Name JOHNNY DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the petition alleging ineffective assistance of appellate counsel is denied as untimely. See Fla. R. App. P. 9.141(d)(5).LEVINE, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-08-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-29
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Johnny Davis
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JOHNNY DAVIS VS STATE OF FLORIDA 4D2018-1677 2018-06-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF012697AMB

Parties

Name JOHNNY DAVIS, INC.
Role Appellant
Status Active
Representations Richard Bartmon, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly T. Acuna, Attorney General-W.P.B.
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF INTENT NOT TO FILE REPLY BRIEF
On Behalf Of Johnny Davis
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/15/19
Docket Date 2018-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnny Davis
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnny Davis
Docket Date 2018-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/18
Docket Date 2018-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/22/18
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Johnny Davis
Docket Date 2018-07-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED*** 271 PAGES
Docket Date 2018-07-23
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTED FILING
Docket Date 2018-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DECLARING APPELLANT INDIGENT AND APPOINTING OCCCRC
On Behalf Of Johnny Davis
Docket Date 2018-06-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johnny Davis
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2003-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State