Search icon

DAVE JOHNSON INC - Florida Company Profile

Company Details

Entity Name: DAVE JOHNSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE 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: 01 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000138399
FEI/EIN Number 205821444

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

Address: 3078 NORTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426
Mail Address: 3078 NORTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID L President 3078 NORTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426
JOHNSON DAVID L Agent 3078 NORTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVE JOHNSON VS PATRICK SPENCE 2D2019-3530 2019-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-AP-3

Parties

Name DAVE JOHNSON INC
Role Petitioner
Status Active
Name PATRICK SPENCE, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This case will proceed solely on the petition and appendix.
Docket Date 2020-02-07
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PATRICK SPENCE
Docket Date 2020-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, the respondent shall show cause why the petition should not be decided without a response, as ordered on October 15, 2019.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ to court's order
On Behalf Of Dave Johnson
Docket Date 2019-10-29
Type Notice
Subtype Notice
Description Notice ~ of intent
On Behalf Of Dave Johnson
Docket Date 2019-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ ADDENDUM
On Behalf Of Dave Johnson
Docket Date 2019-10-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dave Johnson
Docket Date 2019-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, petitioner is directed (1) to advise this court whether he intends to rely on the "opening brief submitted by the appellant" that was filed in this court on September 11, 2019, and (2) to file in this court and serve on the opposing party or counsel the "notice of intent to appeal and strenuous objection to glaring omission in existing record" that he filed in the circuit court on August 28, 2019, that has the clerk's date stamp.
Docket Date 2019-09-16
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dave Johnson
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2008-10-02
ANNUAL REPORT 2007-09-07
Domestic Profit 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073488802 2021-04-23 0455 PPP 260 1st Ave S # 165, St Petersburg, FL, 33701-4361
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562
Loan Approval Amount (current) 7562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-4361
Project Congressional District FL-14
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7603.02
Forgiveness Paid Date 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State