Search icon

JOHNNY THE BAKER, INC.

Company Details

Entity Name: JOHNNY THE BAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2007 (17 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: P07000128327
FEI/EIN Number NOT APPLICABLE
Address: 13186 MAJESTIC WAY, COOPER CITY, FL, 33330, US
Mail Address: 13186 MAJESTIC WAY, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCINICARIELLO PATRICIA L Agent 13186 MAJESTIC WAY, COOPER CITY, FL, 33330

President

Name Role Address
SCINICARIELLO PATRICIA L President 13186 MAJESTIC WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 13186 MAJESTIC WAY, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2008-04-14 13186 MAJESTIC WAY, COOPER CITY, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 SCINICARIELLO, PATRICIA LPRES No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 13186 MAJESTIC WAY, COOPER CITY, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
JOHNNY BAKER, Appellant(s) v. DEPARTMENT OF CHILD SUPPORT PROGRAM and AMANDA ROMAN, Appellee(s). 4D2024-3232 2024-12-13 Open
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2001944711; 50240700504CA

Parties

Name JOHNNY THE BAKER, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name Amanda Roman
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2024), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2008-04-14
Domestic Profit 2007-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State