Search icon

LANCE JOHNSON, INC.

Company Details

Entity Name: LANCE JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000075439
FEI/EIN Number 260458062
Address: 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935, US
Mail Address: 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON LANCE Agent 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

President

Name Role Address
JOHNSON LANCE President 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

Vice President

Name Role Address
JOHNSON LANCE Vice President 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

Secretary

Name Role Address
JOHNSON LANCE Secretary 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
JOHNSON LANCE Treasurer 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

Director

Name Role Address
JOHNSON LANCE Director 1684 CLOVER CIRCLE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
LANCE JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0561 2024-03-14 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023 CF 1765 A O

Parties

Name LANCE JOHNSON, INC.
Role Appellant
Status Active
Representations 10th Circuit Public Defender, David Lee Redfearn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of LANCE JOHNSON
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 09/16/24
On Behalf Of LANCE JOHNSON
Docket Date 2024-07-09
Type Record
Subtype Supplemental Record
Description KRAYNICK - 173 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-08
Type Record
Subtype Supplemental Record
Description RECEIVED 1 USB // STATES EXHIBIT #3 **LOCATED IN VAULT**
Docket Date 2024-06-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANCE JOHNSON
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of LANCE JOHNSON
Docket Date 2024-05-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of LANCE JOHNSON
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - KRAYNICK - 100 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED BY CLERK
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - no signature from the clerk
On Behalf Of LANCE JOHNSON
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forwardto this court the required $300.00 filing fee or, if applicable, an order of thelower tribunal or a certificate of indigency from the clerk finding appellantinsolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time,this appeal may be subject to dismissal without further notice and appellant'scounsel may risk sanctions if this directive is ignored.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANCE JOHNSON
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-12-02
Type Order
Subtype Order re 3.800(b)(2) Motion
Description The supplemental record on appellant's motion to correct sentence is due in this court. The trial court clerk within seven days shall either: 1) Forward the supplemental record to this court; or 2) If during the sixty days that the trial court had jurisdiction it extended the period of its jurisdiction to consider the motion, and if the rule 3.800(b)(2) proceeding has not been concluded, the clerk shall forward that order extending time and a status report on proceedings to this court.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
LANCE JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3536 2023-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
11CF-000723

Parties

Name LANCE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, PAMELA J. KOLLER, ESQ.
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER AND RECORD
On Behalf Of LANCE JOHNSON
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Having received an initial brief in 6D23-3536, an appeal from a summarypostconviction order, appellee shall, within ten days from the date of this order,serve either an answer brief or a notice of intent not to submit a brief.
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LANCE JOHNSON
Docket Date 2023-10-10
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 LANCE JOHNSON
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief.An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-09-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ 192 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for extension of time to serve optional initial brief is granted. The optional initial brief shall be served on or before November 27, 2023. No further extensions will be granted, and failure to serve a timely optional initial brief will result in this appeal proceeding on the record before this court without briefing.
LANCE JOHNSON VS STATE OF FLORIDA 5D2017-3473 2017-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CF-723

Parties

Name LANCE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LANCE JOHNSON
Docket Date 2017-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-06
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/2/17
On Behalf Of LANCE JOHNSON
LANCE JOHNSON VS STATE OF FLORIDA 5D2014-4118 2014-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CF-723

Parties

Name LANCE JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LANCE JOHNSON
Docket Date 2015-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-01-20
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LANCE JOHNSON
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ENVELOPE 12/2
On Behalf Of LANCE JOHNSON
Docket Date 2014-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-11-17
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11-3-14
On Behalf Of LANCE JOHNSON
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State