Search icon

ESTEP & JOHNSON LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: ESTEP & JOHNSON LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTEP & JOHNSON LANDSCAPING, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000126234
FEI/EIN Number 203485639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1306 JOHNS COVE LN, WINTER GARDEN, FL, 34787, US
Mail Address: 1306 JOHNS COVE LN, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RODNEY President 1306 JOHNS COVE LN, WINTER GARDEN, FL, 34787
JOHNSON RODNEY Agent 1306 JOHNS COVE LN, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900430 ESTEP & JOHNSON LANDSCAPING INC DBA ORLANDOSCAPE & SOD INC. EXPIRED 2008-04-30 2013-12-31 - 6210 OLD WINTER GARDEN RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 1306 JOHNS COVE LN, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2009-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 1306 JOHNS COVE LN, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-08-11 JOHNSON, RODNEY -
CHANGE OF MAILING ADDRESS 2009-08-11 1306 JOHNS COVE LN, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-24 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001250621 LAPSED 2007CA-0008333 CIRCUIT COURT FOR POLK COUNTY 2016-01-21 2018-08-15 $108,104.40 R&R TURF FARMS, L.L.P., 3060 AIRPORT WEST DRIVE, VERO BEACH, FLORIDA 32960
J13001250613 LAPSED 2007CA-00833 CIRCUIT COURT FOR POLK COUNTY 2013-06-12 2018-08-15 $41,840.00 R&R TURF FARMS, L.L.P., 3060 AIRPORT WEST DRIVE, VERO BEACH, FLORIDA 32960
J08000330267 TERMINATED 1000000090164 9760 0348 2008-09-15 2028-10-08 $ 20,205.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08900011664 LAPSED 08-CC-4772 CTY CRT ORANGE CTY, FL 2008-05-05 2013-07-03 $6447.68 D & J EQUIPMENT, INC, 2780 W. SR 434, LONGWOOD, FL 32779
J08000001280 TERMINATED 1000000066831 9526 1283 2007-12-07 2028-01-02 $ 44,723.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000182157 TERMINATED 1000000052158 34444 2279 2007-06-04 2027-06-13 $ 1,508.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07900008641 LAPSED 2007 SC 000844 CTY CRT LAKE COUNTY, FLORIDA 2007-04-16 2012-06-07 $994.05 ERNESTO COLON AND LILLIAN E. COLON, 14024 GREATER PINES BLVD., CLERMONT, FL 34711

Court Cases

Title Case Number Docket Date Status
JEFFREY ESTEP VS R & R TURF FARMS, L L P 2D2016-0709 2016-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007CA-000833

Parties

Name JEFFREY ESTEP
Role Appellant
Status Active
Representations KATHLEEN M. KRAK, ESQ.
Name RODNEY JOHNSON
Role Appellee
Status Active
Name ESTEP & JOHNSON LANDSCAPING, INC.
Role Appellee
Status Active
Name R & R TURF FARMS, L L P
Role Appellee
Status Active
Representations JEDIDIAH VANDER KLOK, ESQ., C. GARRETT GAA, ESQ., KENNETH M. BEANE, ESQ., MARK HICKS, ESQ., MARK A. SESSUMS, ESQ.
Name MARIE CARNLEY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2016-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFFREY ESTEP
Docket Date 2016-03-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied.By its own motion, this court hereby consolidates appeals 2D15-3542 and 2D16-709 for all purposes. Within 10 days of this order, the appellant shall confer with the clerk of the circuit court regarding the preparation of a consolidated record. The appellant's initial brief filed in appeal 2D15-3542 is stricken. The appellant shall serve a consolidated initial brief by May 3, 2016.
Docket Date 2016-03-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ MOTION TO DISMISS
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JEFFREY ESTEP
Docket Date 2016-02-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS APPEAL
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2016-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY ESTEP
JEFFREY ESTEP VS R & R TURF FARMS, L L P 2D2015-3542 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007CA-000833

Parties

Name JEFFREY ESTEP
Role Appellant
Status Active
Representations KATHLEEN M. KRAK, ESQ.
Name MARIE CARNLEY
Role Appellee
Status Active
Name RODNEY JOHNSON
Role Appellee
Status Active
Name ESTEP & JOHNSON LANDSCAPING, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name R & R TURF FARMS, L L P
Role Appellee
Status Active
Representations KENNETH M. BEANE, ESQ., JEDIDIAH VANDER KLOK, ESQ., MARK A. SESSUMS, ESQ., MARK HICKS, ESQ.

Docket Entries

Docket Date 2016-05-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEFFREY ESTEP
Docket Date 2016-02-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ JT
Docket Date 2016-02-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JEFFREY ESTEP
Docket Date 2016-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JT - In light of the appellant's status report, the relinquishment period is extended for 45 days. The appellant shall file a status report upon resolution of the issues on relinquishment or 45 days of this order, whichever is sooner.
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***IB STRICKEN (SEE ORDER IN CONSOLIDATED CASE 2D16-709)***
On Behalf Of JEFFREY ESTEP
Docket Date 2016-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY ESTEP
Docket Date 2015-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2015-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JT - In light of the appellant's status report, relinquishment of jurisdiction is extended for 45 days from the date of this order, by the end of which period the appellant shall file a status report. The proceedings on relinquishment shall not affect the record preparation and briefing schedule in this appeal.
Docket Date 2015-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of JEFFREY ESTEP
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - ib due 01/18/16
On Behalf Of JEFFREY ESTEP
Docket Date 2015-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-11-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-10-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-10-07
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 JEFFREY ESTEP
Docket Date 2015-10-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT-AE stat rpt(45)
Docket Date 2015-09-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - Friday, October 2, 2015 throughWednesday, October 7, 2015
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AMENDED RESPONSE TO APPELLEE'S MOTION FOR RELINQUISHMENT OF JURISDICTION TO THE LOWER COURT TO ADJUDICATE THE AMOUNT OF ATTORNEY'S FEES, SUIT MONIES, AND COSTS, AND TO RULE ON PLAINTIFF'S MOTION TO AMEND SUMMARY FINAL JUDGMENT, OR, IN THE ALTERNATIVE, PLAINTIFF'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR ATTORNEY'S FEES, SUIT MONIES, AND COSTS
On Behalf Of JEFFREY ESTEP
Docket Date 2015-09-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot to relinquish jurisdiction(10)
Docket Date 2015-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR RELINQUISHMENT OF JURISDICTION TO THE LOWER COURT TO ADJUDICATE THE AMOUNT OF ATTORNEY'S FEES, SUIT MONIES, AND COSTS, AND TO RULE ON PLAINTIFF'S MOTION TO AMEND SUMMARY FINAL JUDGMENT, OR, IN THE ALTERNATIVE, PLAINTIFF'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR ATTORNEY'S FEES, SUIT MONIES, AND COSTS
On Behalf Of JEFFREY ESTEP
Docket Date 2015-09-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S MOTION FOR RELINQUISHMENT OF JURISDICTIONTO THE LOWER COURT TO ADJUDICATE THE AMOUNT OFATTORNEY'S FEES, SUIT MONIES, AND COSTS, AND TO RULE ONPLAINTIFF'S MOTION TO AMEND SUMMARY FINAL JUDGMENT,OR, IN THE ALTERNATIVE, PLAINTIFF'S MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR ATTORNEY'S FEES, SUIT MONIES,AND COSTS
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY ESTEP
Docket Date 2015-08-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ **CONSOLIDATED 2D15-3542 AND 2D16-709 (SEE ORDER IN 2D16-709)** By its own motion, this court hereby consolidates appeals 2D15-3542 and 2D16-709 for all purposes. Within 10 days of this order, the appellant shall confer with the clerk of the circuit court regarding the preparation of a consolidated record. The appellant's initial brief filed in appeal 2D15-3542 is stricken. The appellant shall serve a consolidated initial brief by May 3, 2016.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/16/16
On Behalf Of R & R TURF FARMS, L L P
Docket Date 2016-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellant's status report, the relinquishment period has concluded.
Docket Date 2016-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY ESTEP
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/17/16
On Behalf Of R & R TURF FARMS, L L P

Documents

Name Date
Reinstatement 2009-08-11
Admin. Diss. for Reg. Agent 2009-02-24
Reg. Agent Resignation 2008-12-04
REINSTATEMENT 2008-10-14
REINSTATEMENT 2007-10-24
Off/Dir Resignation 2007-07-30
ANNUAL REPORT 2006-09-14
Domestic Profit 2005-09-14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State