Search icon

THOMAS E. JOHNSON, INC. - Florida Company Profile

Company Details

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

THOMAS E. 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000078072
Address: 115 BERKSHIRE LANE, PALM COAST, FL, 32137
Mail Address: 115 BERKSHIRE LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THOMAS E President 115 BERKSHIRE LANE, PALM COAST, FL, 32137
JOHNSON THOMAS E Agent 115 BERKSHIRE LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
THOMAS E. JOHNSON AND KELI N. JOHNSON VS DEUTSCHE BANK TRUST COMPANY 2D2016-4262 2016-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-007043-LK

Parties

Name KELI N. JOHNSON
Role Appellant
Status Active
Name THOMAS E. JOHNSON, INC.
Role Appellant
Status Active
Representations MARK P. STOPA
Name DEUTSCHE BANK TRUST COMPANY
Role Appellee
Status Active
Representations Kimberly Held Israel, Esq., MC GLINCHEY STAFFORD, P L L C, N. MARK NEW, ESQ., WILLIAM L. GRIMSLEY, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Deutsche Bank's motion for appellate attorney's fees is denied.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS E. JOHNSON
Docket Date 2017-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS E. JOHNSON
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within five days. The appellee's objection is noted.
Docket Date 2017-11-29
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 THOMAS E. JOHNSON
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-10-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-10-20
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 THOMAS E. JOHNSON
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/20/17
On Behalf Of THOMAS E. JOHNSON
Docket Date 2017-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 28, 2017.
Docket Date 2017-08-10
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENT TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/16/17
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE ON 07/17/17
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS E. JOHNSON
Docket Date 2017-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA MARK P. STOPA, ESQ. 550507
On Behalf Of THOMAS E. JOHNSON
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 27, 2017.
Docket Date 2017-03-29
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 THOMAS E. JOHNSON
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-23
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 THOMAS E. JOHNSON
Docket Date 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/23/17
On Behalf Of THOMAS E. JOHNSON
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/24/17
On Behalf Of THOMAS E. JOHNSON
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS E. JOHNSON
Docket Date 2016-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Domestic Profit 2012-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State