Search icon

CHRISTOPHER JOHNSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: P07000028278
FEI/EIN Number 208606315

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

Address: 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
Mail Address: 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER L Agent 3904 HEATH CIRCLE S, WEST PALM BEACH, FL, 33407
JOHNSON CHRISTOPHER L President 3904 HEALTH CIRCLE S, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JOHNSON, Appellant(s) v. DEPARTMENT OF REVENUE, Appellee(s). 6D2024-1873 2024-09-04 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
48240005424DR

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2024-09-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-09-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description This Court's Order dated September 4, 2024, that ordered the Appellant to provide a copy of the order appealed, was issued in error, and is hereby vacated.
View View File
Docket Date 2024-09-04
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
CHRISTOPHER JOHNSON AND LISA JOHNSON VS HAROLD W. STEED, JR., ALAN TARPELL, PREMIER ROOFING UNLIMITED, INC. F/K/A PREMIER ROOFING, INC., PHOENIX REALTY HOMES, INC., KEITH CLARKE, SOROKOUVOV, LLC, D/B/A ROYAL STYLE DESIGN, ET AL 5D2023-3181 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2317

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name Alan Tarpell
Role Appellee
Status Active
Name HOLLEY CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUNSTATE STUCCO, INC.
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Name Optima Pro Group, LLC, d/b/a Optima Flooring Center, d/b/a Royal Style Design, f/k/a Royal Style Design, Inc.
Role Appellee
Status Active
Name Premier Roofing Unlimited, Inc. f/k/a Premier Roofing, Inc.
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name Sorokoumov, LLC d/b/a Royal Style Design
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold W. Steed, Jr.
Role Appellee
Status Active
Representations Robert N. Johnson, David Harrigan, Rinaldo J. Cartaya III, Charles R. Frederick, Thomas A. Valdez, Jennifer Anderson Hoffman, Robert J. Ruiz, Megan Gisclar Colter, Edgardo Ferreyra

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Johnson
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of Christopher Johnson
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/28/24; IB W/IN 5 DYS
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher Johnson
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME IS GRANTED; INITIAL BRF BY 3/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION FOR EXTENSION OF TIME PER 1/24 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/3 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE'S RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/24/2023
On Behalf Of Christopher Johnson
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
George Dora, as Personal Representative of the Estate of Mary Rose Morrison, the Surviving Spouse of Paul Douglas Morrison, and as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, et al., Appellant(s) v. Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d 10/05/2007, Julie Morrison Poirier, et al., Appellee(s). 5D2022-1369 2022-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CP-053637

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CP-024994

Parties

Name Estate of Mary Rose Morrison
Role Appellant
Status Active
Name Alexis Johnson
Role Appellant
Status Active
Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Name George Dora
Role Appellant
Status Active
Representations Laurel Nugent, Jennifer L. Kerkhoff
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellant
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Representations R. Lee McElroy, Alec D. Russell, Lewis W. Murphy, Jr., Jamison C. Evert, Elisa C. Mills, Matthew G. Hawk, Edward Downey, Stanley H. Griffis, III
Name Julie Morrison Poirier
Role Appellee
Status Active
Name M.P. LLC.
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THEESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OFPAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARYROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 851 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AE M. MORRISON'S MOT REHEAR/CLARIFICATION DENIED
View View File
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Marc Morrison
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED 4/10/24
Docket Date 2024-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA MOT STRIKE GRANTED; AE G. FENNELL, PLLC'S RESPONSE STRICKEN; AE G. FENNELL, PLLC'S AND AE M. MORRISON'S MOT ATTY FEES DENIED; AA MOT ATTY FEES DENIED
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 3/8 ORDER
On Behalf Of George Dora
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of George Dora
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO GEORGE DORA'S OBJECTION; STRICKEN PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON'S JOINDER IN OBJECTION TO AE, GOULD COOKSEY FENELL, PLLC MOT FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MARC MORRISON'S MOTION FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of George Dora
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, GOULD COOKSEY FENNELL, PLLC; DENIED PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OF PAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/31/23
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of George Dora
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of George Dora
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GOULD COOKSEY FENNELL, PLLC MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEF OF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEFOF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, MARC MORRISON
On Behalf Of Marc Morrison
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1 - FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWERBRIEF FILED BY APPELLEES LAUREN JOHNSON, ALEXISJOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSONS' NOTICE OF JOINDER AS APPELLANTS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/16 ANSWER BRF IS STRICKEN; AEs LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON, SHALL SERVE A NOTICE OF JOINDER, INITIAL BRIEF AND FILING FEE FOR JOINDER BY 10/17; ANSWER BRFs BY 11/16
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND MOTION TO REALIGN PARTIES
On Behalf Of Marc Morrison
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Marc Morrison
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ LT CLERK FILE CORRECTED ROA BY 9/6; IB W/IN 15 DYS
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - SEE AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 7/20 ORDER
On Behalf Of Marc Morrison
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 749 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOT DISMISS
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of George Dora
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lewis W. Murphy, Jr. 909467
On Behalf Of Marc Morrison
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamison C. Evert 0085867
On Behalf Of Marc Morrison
Docket Date 2022-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 6/11/22
On Behalf Of Clerk Brevard
Docket Date 2022-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/9/22 ORDER; FILED BELOW 6/10/22
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of George Dora
Docket Date 2022-06-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER JOHNSON VS STATE OF FLORIDA 5D2016-2464 2016-07-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-053524-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-047126-A

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2016-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION; CERTIFICATION; MAILBOX 11/7
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/23
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2016-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; CERT SERV 8/24
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ CERT SERV 8/24
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT SERV 8/10
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/8/16
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
CHRISTOPHER JOHNSON VS DEPARTMENT OF REVENUE, CHILD SUPPORT ENFORCEMENT, ET AL. 4D2016-1354 2016-04-22 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP #29090016968DR

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #1301135925

Parties

Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name SAMANTHA SUMMERS
Role Appellee
Status Active

Docket Entries

Docket Date 2016-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 18, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Department of Revenue - Child Support
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 4/26/16
Docket Date 2016-05-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ FILED IN AGENCY ON 4/26/16
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER JOHNSON
Docket Date 2016-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMIN ORDER
On Behalf Of Department of Revenue - Child Support

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-12

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
44200.00
Total Face Value Of Loan:
44200.00
Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15417.00
Total Face Value Of Loan:
15417.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20706.00
Total Face Value Of Loan:
20706.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20295.00
Total Face Value Of Loan:
20295.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19450
Current Approval Amount:
19450
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19753.1
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1467
Current Approval Amount:
1467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1477.15
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13727
Current Approval Amount:
13727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20179
Current Approval Amount:
20179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20250.32
Date Approved:
2021-03-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
549
Current Approval Amount:
549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20179
Current Approval Amount:
20179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20240.92
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20562
Current Approval Amount:
20562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20620.59
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20520.83
Current Approval Amount:
20520.83
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20633.12
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9163
Current Approval Amount:
9163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9215.72
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20706
Current Approval Amount:
20706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20762.37
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20668
Current Approval Amount:
20668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20668
Current Approval Amount:
20668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15417
Current Approval Amount:
15417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15568.64
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20706
Current Approval Amount:
20706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20749.11
Date Approved:
2020-07-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13728
Current Approval Amount:
13728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13141.4
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20312
Current Approval Amount:
20312
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20403.4
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20565
Current Approval Amount:
20565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20880.52
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20666
Current Approval Amount:
20666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20889.08
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15417
Current Approval Amount:
15417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15530.62
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7479
Current Approval Amount:
7479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7532.28
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20295
Current Approval Amount:
20295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20366.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State