Search icon

THE PHILIP JOHNSON CORPORATION

Company Details

Entity Name: THE PHILIP JOHNSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 1984 (40 years ago)
Document Number: P03497
FEI/EIN Number 382031396
Address: 30 NORTH PARK, BOX 523, COMSTOCK PARK, MI, 49321
Mail Address: 30 NORTH PARK, BOX 523, COMSTOCK PARK, MI, 49321
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
JOHNSON, PHILIP President 30 NORTH PARK, COMSTOCK PARK, MI

Director

Name Role Address
JOHNSON, PHILIP Director 30 NORTH PARK, COMSTOCK PARK, MI

Secretary

Name Role Address
JOHNSON, SUSAN Secretary 30 NORTH PARK, COMSTOCK PARK, MI

Vice President

Name Role Address
OLEJNIK, RICHARD Vice President 30 NORTH PARK, COMSTOCK PARK, MI

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
PHILIP JOHNSON AND CATHERINE JOHNSON VS CITIZENS PROPERTY INSURANCE CORPORATION 6D2023-3397 2023-09-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
23-0418CA

Parties

Name CATHERINE JOHNSON
Role Appellant
Status Active
Name THE PHILIP JOHNSON CORPORATION
Role Appellant
Status Active
Representations BLAIR M. FAZZIO, ESQ.
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ., SCOT E. SAMIS, ESQ., ANDREW ROTHSTEIN, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE AMENDED NOTICE**
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP JOHNSON
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 4, 2024, this appeal is dismissed.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PHILIP JOHNSON
Docket Date 2024-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO SERVE REPLY BRIEF // 30 - RB due 3/22/24 - (LAST REQUEST)
On Behalf Of PHILIP JOHNSON
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME///30 - AB DUE 1/22/24 (LAST REQUEST)
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILIP JOHNSON
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO SERVE INITIAL BRIEF//30 -IB DUE 10/23/23
On Behalf Of PHILIP JOHNSON
Docket Date 2023-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILIP JOHNSON
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHILIP JOHNSON
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State