Search icon

PATRICIA JOHNSON, INC. - Florida Company Profile

Company Details

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

PATRICIA 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: 29 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P09000089654
FEI/EIN Number 900508691

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

Address: 6 Greenway Village North, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 6 Greenway Village North, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467090811 2019-12-17 2019-12-17 6 GREENWAY VLG N UNIT 211, ROYAL PALM BEACH, FL, 334112961, US 6 GREENWAY VLG N UNIT 211, ROYAL PALM BEACH, FL, 334112961, US

Contacts

Phone +1 561-578-1141
Fax 5616864528

Authorized person

Name PATRICIA KEITH
Role DIRECTOR
Phone 5615781141

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Keith Patricia Chief Executive Officer 6 Greenway Village N #211, Royal Palm Beach, FL, 33411
KEITH PATRICIA E Agent 224 Cypress Trace, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018429 CARE FOR ALL ACTIVE 2020-02-10 2025-12-31 - 6 GREENWAY VILLAGE N #211, ROYAL PALM BEACH, FL, 33411
G12000001084 CARE FOR ALL EXPIRED 2012-01-04 2017-12-31 - 103 SUNFLOWER CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 224 Cypress Trace, 211, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-02-04 KEITH, PATRICIA E -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 6 Greenway Village North, 211, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-03-05 6 Greenway Village North, 211, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA JOHNSON VS AFZAL ANWARI and GHAZANFAR SAEED 4D2021-1654 2021-05-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CC001016

Parties

Name PATRICIA JOHNSON, INC.
Role Appellant
Status Active
Name Ghazanfar Saeed
Role Appellee
Status Active
Name Afzal Anwari
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-16
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 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-29
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 November 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 70 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Patricia Johnson
On Behalf Of Patricia Johnson
Docket Date 2021-05-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - St. Lucie
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patricia Johnson
EMELIA NAPOLI VS HOUSEVILLA, LLC, et al. 4D2018-3386 2018-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002108XXXXMB

Parties

Name EMELIA NAPOLI
Role Appellant
Status Active
Representations Michael J. Farrar
Name UNKNOWN TENANT(S) IN POSSESSION
Role Appellee
Status Active
Name PATRICIA JOHNSON, INC.
Role Appellee
Status Active
Name LUCILLE CRICCHIO
Role Appellee
Status Active
Name GELM, INC.
Role Appellee
Status Active
Name ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name UNKNOWN HEIRS OF THE ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name COVE CLUB INVESTORS, LTD.
Role Appellee
Status Active
Name HOUSEVILLA LLC
Role Appellee
Status Active
Representations David D. Welch, GILLIGAN, GOODING, FRANJOLA & BASTEL, P.A., GAITA & LISZT, PL, NELSON MULLINS BROAD AND CASSELL, Backer Aboud Poliakoff &Foelster, LLP, CHRISTINA LEHM, HAYNES & DEPAZ, P.A.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Cove Club Investors, Ltd. d/b/a Boca Dunes Golf and Country Club) December 20, 2018 and appellee's (GELM, Inc.) December 21, 2018 motion for extension of time are granted, and appellees shall serve the answer brief on or before February 15, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's December 15, 2018 request for oral argument is denied.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF NOTICE OF APPEARANCE
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Kelly Johnson is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the February 4, 2019 notice of appearance should not be treated as a notice of joinder and stricken as untimely filed. See Fla. R. App. P. 9.360(a).
Docket Date 2019-02-11
Type Response
Subtype Response
Description Response
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GELM, Inc.)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant's November 19, 2018 jurisdictional brief, it is ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order denying relief, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, ORDERED the above-styled appeal is dismissed as untimely as to the order establishing priority excess to proceeds, entered May 24, 2018.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order establishing priority to excess proceedings and disbursement of funds has been timely appealed, as an untimely motion for reconsideration does not toll the time to appeal the final order. Fla. R. App. P. 9.020(i) (explaining that rendition of an order is tolled pending a timely filed motion for new trial, for rehearing, for certification, to alter or amend, and for judgment in accordance with prior motion for directed verdict); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2020-02-06
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912589002 2021-05-22 0455 PPP 5615 Andrea St, Titusville, FL, 32780-3257
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13854
Loan Approval Amount (current) 13854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-3257
Project Congressional District FL-08
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13922.7
Forgiveness Paid Date 2021-12-23
2610448610 2021-03-15 0455 PPP 117 Reina Way, Jupiter, FL, 33458-1150
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1150
Project Congressional District FL-21
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21132.08
Forgiveness Paid Date 2022-08-23
9575628905 2021-05-12 0455 PPP 3010 33rd Ave SE, Ruskin, FL, 33570-6472
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-6472
Project Congressional District FL-16
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16761.75
Forgiveness Paid Date 2021-12-14
1146588509 2021-02-18 0491 PPS 22 Marsh Creek Rd, Amelia Island, FL, 32034-6418
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amelia Island, NASSAU, FL, 32034-6418
Project Congressional District FL-04
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.04
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State