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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY ESTEP VS R & R TURF FARMS, L L P | 2D2016-0709 | 2016-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State