Search icon

KEVIN JOHNSON INC - Florida Company Profile

Company Details

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

KEVIN 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000062004
FEI/EIN Number 46-0574762

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

Address: 12306 PINEBROOK DR S, JACKSONVILLE, FL, 32220, US
Mail Address: 12306 PINEBROOK DR S, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KEVIN E President 12306 PINEBROOK DR S, JACKSONVILLE, FL, 32220
JOHNSON KEVIN E Agent 12306 PINEBROOK DR S, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Kevin Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2834 2024-11-01 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
10-656-CF

Parties

Name KEVIN JOHNSON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kevin Johnson
Docket Date 2024-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kevin Johnson
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended NOA/cert. serv.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Kevin Johnson
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-105 pages
On Behalf Of Gadsden Clerk
Docket Date 2024-12-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kevin Johnson
Kevin Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2022-2270 2022-07-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2010-656-CF

Parties

Name KEVIN JOHNSON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Robert R. Wheeler
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Kevin Johnson
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 770
View View File
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 pages
On Behalf Of Hon. Nicholas Thomas
Docket Date 2022-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kevin Johnson
Docket Date 2022-07-22
Type Letter
Subtype Direct Letter to Clerk
Description Direct Letter to Clerk
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Johnson
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kevin Johnson
Docket Date 2024-04-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
MARIE L. HENRY VS CITY OF MOUNT DORA, BANK OF AMERICA CORP., STATE ATTORNEYS OFFICE, FIFTH JUDICIAL CIRCUIT, JOHN CARNAHAN, KACEY L. EDMONDSON, THOMAS JAWORSKI, KEVIN JOHNSON, BRAD KING, BRETT LIVINGSTON, ET AL 5D2021-1408 2021-06-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011679

Parties

Name John Carnahan
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Brad King
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name Clayton D. Simmons
Role Appellee
Status Active
Name Kacey L. Edmondson
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name Michael G. Takac
Role Appellee
Status Active
Name State Attorney's Office, Fifth Judicial Circuit
Role Appellee
Status Active
Name Thomas Jaworski
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Marie Henry
Role Appellant
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Representations Ariel Acevedo, Nicholas J. Mari, Cindy A. Townsend, Tricia J. Duthiers, Karusha Y. Sharpe, Brittany Quinlan, Derek J. Angell

Docket Entries

Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3
On Behalf Of Marie Henry
Docket Date 2021-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
MARIE L. HENRY VS BANK OF AMERICA N.A., MICHAEL TAKAC, THOMAS JAWORSKI AND KACEY L. EDMONDSON, IN THEIR OFFICIAL AND INDIVIDUAL CAPACITIES, KEVIN JOHNSON, CLAYTON SIMMONS, JAN WICHROWSKI AND ADRIA QUINTELA, ET AL 5D2021-1387 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011679-O

Parties

Name Marie Henry
Role Appellant
Status Active
Name Brad King
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name Thomas Jaworski
Role Appellee
Status Active
Name Orange State Attorney
Role Appellee
Status Active
Name John Carnahan
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Kacey L. Edmondson
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name Michael G. Takac
Role Appellee
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Representations Karusha Y. Sharpe, Brittany Quinlan, Tricia J. Duthiers, Nicholas J. Mari, Cindy A. Townsend, Veronica Burianek, Mary Hope Keating, Eugenia Izmaylova, Linda Shaljani, Ricardo Clerge-Apollon
Name Clayton D. Simmons
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- JUDGE THOMAS M. JAWORSKI, JUDGE MICHAEL G. TAKAC, and DEPARTMENT OF JUVENILE JUSTICE PROBATION OFFICER KACEY EDMONDSON
On Behalf Of City of Mount Dora
Docket Date 2022-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marie Henry
Docket Date 2022-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES KEVIN JOHNSON, CLAYTON SIMMONS, ADRIA QUINTELA, and JAN WICHROWSKI
On Behalf Of City of Mount Dora
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2022-06-06
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Marie Henry
Docket Date 2022-05-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED RB BY 6/6
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of City of Mount Dora
Docket Date 2022-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Marie Henry
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE MOT SEEKING LEAVE...; AMENDED RB STRICKEN
Docket Date 2022-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR BOA
On Behalf Of Marie Henry
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Mount Dora
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/4 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/1 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2022-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 623 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Remand ~ ROA BY 1/6; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of Marie Henry
Docket Date 2021-11-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ ROA BY 12/6; INITIAL BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Marie Henry
Docket Date 2021-11-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Marie Henry
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 9/23 RESPONSE TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED UNTIL 11/12. ROA BY 12/6; INITIAL BRF BY 12/27; 9/13 OTSC IS DISCHARGED
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of Marie Henry
Docket Date 2021-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of City of Mount Dora
Docket Date 2021-08-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOTION TO STAY DENIED; MOTION FOR EXTENSON OF TIME IS GRANTED; INITIAL BRF BY 10/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-07-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT FOR IB
On Behalf Of Marie Henry
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ CAUSE IS DISMISSED FOR LACK OF JURISDICTION AS TO THE ORDER GRANTING MOTION TO VACATE CLERK'S DEFAULT, RENDERED APRIL 30, 2021. THE ABOVE-STYLED CAUSE SHALL PROCEED ONLY AS TO THE ORDER GRANTING THE FLORIDA BAR DEFENDANTS' MOTION TO DISMISS RENDERED APRIL 27, 2021, THE ORDER ON BANK OF AMERICA CORPORATION’S AMENDED MOTION TO DISMISS, RENDERED APRIL 29, 2021, AND THE ORDER GRANTING DEFENDANTS THOMAS JAWORSKI, MICHAEL TAKAC AND KACEY L. EDMONDSON MOTION TO DISMISS RENDERED APRIL 30, 2021.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS...
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/23 ORDER
On Behalf Of Marie Henry
Docket Date 2021-06-22
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "AND TO HOLD ORDER TO PAY FILING FEE FOR NON-FINAL ORDER IN ABEYANCE"
On Behalf Of Marie Henry
Docket Date 2021-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 21-1408 ESTABLISED FOR REVIEW OF NON-FINAL ORDERS
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/26/21
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIE L. HENRY VS BANK OF AMERICA N.A., MICHAEL TAKAC, THOMAS JAWORSKI AND KACEY L. EDMONDSON, IN THEIR OFFICIAL AND INDIVIDUAL CAPACITIES, KEVIN JOHNSON, CLAYTON SIMMONS, JAN WICHROWSKI AND ADRIA QUINTELA, ET AL 6D2023-1126 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011679-O

Parties

Name Marie Henry
Role Appellant
Status Active
Name ORANGE STATE ATTORNEY'S OFFICE - ORANGE COUNTY
Role Appellee
Status Active
Name Kacey L. Edmondson
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Representations MARY HOPE KEATING, ESQ., Eugenia Izmaylova, Linda Shaljani, Brittany Quinlan, Ricardo Clerge-Apollon, Tricia J. Duthiers, VERONICA BURIANEK, A.A.G., Karusha Y. Sharpe, Nicholas J. Mari, Cindy A. Townsend
Name Clayton D. Simmons
Role Appellee
Status Active
Name John Carnahan
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name Michael G. Takac
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name Brad King
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Thomas Jaworski
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant’s Motion to Vacate Void Orders and Memorandum of Law is hereby stricken as unauthorized.
Docket Date 2023-12-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ **STRICKEN-SEE 12/15/23 ORDER**Appendix to Motion to Vacate Void Judgment and Memorandum of Law
On Behalf Of Marie Henry
Docket Date 2023-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN-SEE 12/15/23 ORDER**MOTION TO VACATE VOID ORDERS AND MEMORANDUM OF LAW
On Behalf Of Marie Henry
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The motion for clarification dated February 17, 2023, is denied.
Docket Date 2023-02-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDER STRIKING NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Henry
Docket Date 2023-02-15
Type Mandate
Subtype Mandate
Description Mandate ~ **WITHDRAWN-SEE 09/21/23 ORDER**
Docket Date 2023-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The Notice of Supplemental Authority is stricken as violative of Fla. R. App. P. 9.225.
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc and to certify a question of great public importance is denied.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN-SEE 02/03/23 ORDER** NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Henry
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS MICHAEL TEKAC, THOMAS JAWORSKI AND KACEY EDMONDSON'S AMENDED1 RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of City of Mount Dora
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ THE FLORIDA BAR DEFENDANTS' RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of City of Mount Dora
Docket Date 2023-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Marie Henry
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2022-06-06
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Marie Henry
Docket Date 2022-05-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ AMENDED RB BY 6/6
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of City of Mount Dora
Docket Date 2022-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Marie Henry
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ AA W/IN 10 DYS FILE MOT SEEKING LEAVE...; AMENDED RB STRICKEN
Docket Date 2022-05-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ STRICKEN PER 5/4 ORDER
On Behalf Of Marie Henry
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of City of Mount Dora
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 4/4 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 4/1 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES- JUDGE THOMAS M. JAWORSKI, JUDGE MICHAEL G. TAKAC, and DEPARTMENT OF JUVENILE JUSTICE PROBATION OFFICER KACEY EDMONDSON
On Behalf Of City of Mount Dora
Docket Date 2022-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES KEVIN JOHNSON, CLAYTON SIMMONS, ADRIA QUINTELA, and JAN WICHROWSKI
On Behalf Of City of Mount Dora
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2022-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Marie Henry
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Marie Henry
Docket Date 2022-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 623 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-11-30
Type Order
Subtype Order
Description Order Denying Remand ~ ROA BY 1/6; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of Marie Henry
Docket Date 2021-11-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ ROA BY 12/6; INITIAL BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Marie Henry
Docket Date 2021-11-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Marie Henry
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ 9/23 RESPONSE TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED UNTIL 11/12. ROA BY 12/6; INITIAL BRF BY 12/27; 9/13 OTSC IS DISCHARGED
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of Marie Henry
Docket Date 2021-09-13
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-08-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOTION TO STAY DENIED; MOTION FOR EXTENSON OF TIME IS GRANTED; INITIAL BRF BY 10/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of City of Mount Dora
Docket Date 2021-07-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT FOR IB
On Behalf Of Marie Henry
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CAUSE IS DISMISSED FOR LACK OF JURISDICTION AS TO THE ORDER GRANTING MOTION TO VACATE CLERK'S DEFAULT, RENDERED APRIL 30, 2021. THE ABOVE-STYLED CAUSE SHALL PROCEED ONLY AS TO THE ORDER GRANTING THE FLORIDA BAR DEFENDANTS' MOTION TO DISMISS RENDERED APRIL 27, 2021, THE ORDER ON BANK OF AMERICA CORPORATION’S AMENDED MOTION TO DISMISS, RENDERED APRIL 29, 2021, AND THE ORDER GRANTING DEFENDANTS THOMAS JAWORSKI, MICHAEL TAKAC AND KACEY L. EDMONDSON MOTION TO DISMISS RENDERED APRIL 30, 2021.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/23 ORDER
On Behalf Of Marie Henry
Docket Date 2021-06-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS WHY NOT DISMISS...
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "AND TO HOLD ORDER TO PAY FILING FEE FOR NON-FINAL ORDER IN ABEYANCE"
On Behalf Of Marie Henry
Docket Date 2021-06-07
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/26/21
MARIE HENRY VS THE FLORIDA BAR, JOSHUA DOYLE, IN HIS OFFICIAL CAPACITY, KEVIN JOHNSON, IN HIS OFFICIAL CAPACITY, JOHN HARKNESS, JR., IN HIS OFFICIAL CAPACITY, CLAYTON SIMMONS, IN HIS OFFICIAL CAPACITY, ET AL. 5D2020-0994 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-5281-O

Parties

Name Kenneth L. Marvin
Role Appellee
Status Active
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Name John Harkness, Jr.
Role Appellee
Status Active
Name John Carbahan
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name Joshua Doyle
Role Appellee
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name Adria Quintela
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name John A. Tomasino
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Marie Henry
Role Appellant
Status Active
Name Hon. Clayton D. Simmons
Role Appellee
Status Active
Name The Florida Bar
Role Appellee
Status Active
Representations Office of the Attorney General, Mary Hope Keating, Karusha Y. Sharpe, Brittany Quinlan, Rachel E. Fugate

Docket Entries

Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE APPEAL DESIGNATION FROM NON-FINAL TO FINAL - AMENDED (AS TO CERT OF SERV DATE ONLY)
On Behalf Of Marie Henry
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO M/REHEARING
On Behalf Of The Florida Bar
Docket Date 2021-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Marie Henry
Docket Date 2021-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of The Florida Bar
Docket Date 2020-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Henry
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Florida Bar
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/9
Docket Date 2020-09-28
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 Marie Henry
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/29
Docket Date 2020-08-07
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 Marie Henry
Docket Date 2020-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 519 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB DUE W/IN 70 DAYS
Docket Date 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE APPEAL DESIGNATION FROM NON-FINAL TO FINAL- SEE AMENDED MOT
On Behalf Of Marie Henry
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS TO AES, THE FLORIDA BAR, J. DOYLE, K. JOHNSON, J. HARKNESS, JR...OFFICIAL CAPACITY; DISMISSED AS TO AES, THE ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC, J.DOYLE, K. JOHNSON, J. HARKNESS, JR...IN THEIR INDIVIDUAL CAPACITY
Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of Marie Henry
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Florida Bar
Docket Date 2020-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TO ORLANDO SENTINEL...; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2020-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ ON BEHALF OF AES, THE FLORIDA DEPARTMENT OF JUVENILE JUSTICE AND JOHN TOMASINO, THE FLORIDA SUPREME COURT CLERK
On Behalf Of The Florida Bar
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/06/20
On Behalf Of Marie Henry
MARIE HENRY VS THE FLORIDA BAR, ORLANDO SENTINEL COMMUNICATIONS CO., LLC, FLORIDA DEPARTMENT OF JUVENILE JUSTICE, AND JOHN TOMASINO, CLERK, FLORIDA SUPREME COURT, ET AL 5D2020-0592 2020-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-5281-O

Parties

Name Marie Henry
Role Appellant
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Appellee
Status Active
Name Adria Quintela
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name Joshua Doyle
Role Appellee
Status Active
Name John Harkness, Jr.
Role Appellee
Status Active
Name John Tomasino
Role Appellee
Status Active
Name Kenneth L. Marvin
Role Appellee
Status Active
Name Hon. Clayton D. Simmons
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name The Florida Bar
Role Appellee
Status Active
Representations Mary Hope Keating, Rachel E. Fugate, Brittany Quinlan
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB DUE 6/5
Docket Date 2020-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE APX BY 6/5
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2021-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of The Florida Bar
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Henry
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/9
Docket Date 2020-08-26
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 Marie Henry
Docket Date 2020-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DEPARTMENT OF JUVENILE JUSTICE AND JOHN TOMASINO, FLORIDA SUPREME COURT CLERK
On Behalf Of The Florida Bar
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, DEPT. OF JUVENILE JUSTICE AND JOHN TOMASINO, CLERK, ETC.
On Behalf Of The Florida Bar
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/27
Docket Date 2020-06-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR AE, THE FLORIDA BAR
On Behalf Of The Florida Bar
Docket Date 2020-06-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APX TO IB BY 6/19
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Marie Henry
Docket Date 2020-06-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - APX; DISCHARGED 6/9
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/27
Docket Date 2020-04-22
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 Marie Henry
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX REMAINS DUE PER 3/20 ORD; 4/8 ORDER W/DRAWN; MOT REINSTATE GRANTED
Docket Date 2020-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Marie Henry
Docket Date 2020-04-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Marie Henry
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/20 ORDER
Docket Date 2020-03-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 4/26
Docket Date 2020-03-10
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 Marie Henry
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/20
On Behalf Of Marie Henry
KEVIN JOHNSON VS STATE OF FLORIDA 2D2017-2896 2017-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
96-2654-CFANO

Parties

Name KEVIN JOHNSON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CORNELIUS C. DEMPS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(i) on May 12, 2017.The notice of appeal to be timely under the requirements of Florida Rule of Appellate Procedure 9.110(b) had to be filed with the clerk of the circuit court by June 12, 2017 (within 30 days of the rendition of the order being appealed or the first day after that which is not a holiday, Saturday, or Sunday).For pro se prisoners, the notice of appeal is considered filed as of the date prison officials place on the notice. However, appellant’s notice of appeal contains no indication when the notice was turned over to prison officials, but the notice was received by the clerk of the circuit court on June 19, 2017 (38 days after rendition of the order being appealed).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).
Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C. J., and Crenshaw and Rothstein-Youakim
Docket Date 2017-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed for lack of jurisdiction because the notice of appeal was filed more than 30 days after rendition of the order being appealed and is, therefore, untimely.
Docket Date 2017-08-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In the response received August 3, 2017, to the order to show cause dated July 21, 2017, concerning the timeliness of the notice which initiated this appeal, appellant stated that he had turned over the notice of appeal to prison officials on June 11, 2017. However, appellant did not provide any proof of this assertion. Accordingly, appellant shall show cause within 30 days from the date of this order why this appeal should not be dismissed as untimely by submitting to this court under oath whatever proof appellant may have or can obtain, such as through a prison mail log, if available, that he placed a notice of appeal in the hands of prison officials for mailing on or before June 12, 2017.
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER
On Behalf Of KEVIN JOHNSON
Docket Date 2017-07-21
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 2017-07-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-29
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN JOHNSON

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8416328101 2020-07-25 0455 PPP 480 NorthWest 33rd Terrace, Pompano Beach, FL, 33069
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21133.99
Forgiveness Paid Date 2022-01-04
8960168606 2021-03-25 0455 PPP 13300 Alexandria Dr, Opa Locka, FL, 33054-4704
Loan Status Date 2022-01-20
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4704
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.68
Forgiveness Paid Date 2021-12-23
1554537900 2020-06-10 0455 PPP 13300 Alexandria dr Apt 102 Opalock FL, opalocka, FL, 33054
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address opalocka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20316.61
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State