Search icon

ALVIN JOHNSON INC

Headquarter

Company Details

Entity Name: ALVIN JOHNSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000048242
FEI/EIN Number 46-2893974
Address: 2711 Woodbridge lane, Orlando, FL, 32808, US
Mail Address: 2711 Woodbridge lane, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALVIN JOHNSON INC, COLORADO 20171379048 COLORADO

Agent

Name Role Address
JOHNSON ALVIN Agent 2711 Woodbridge lane, Orlando, FL, 32808

President

Name Role Address
JOHNSON ALVIN President 2711 Woodbridge lane, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2711 Woodbridge lane, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2711 Woodbridge lane, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2711 Woodbridge lane, Orlando, FL 32808 No data

Court Cases

Title Case Number Docket Date Status
GILBERTO ALFONSO, ET AL. VS STATE OF FLORIDA, ETC., ET AL. SC2018-1110 2018-07-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA021908000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2213

Parties

Name Humberto Reyes
Role Petitioner
Status Active
Name Elieser Lorenzo
Role Petitioner
Status Active
Name Keith Jimeson
Role Petitioner
Status Active
Name Thomas Frederick
Role Petitioner
Status Active
Name Odalys Frometa
Role Petitioner
Status Active
Name Hortense Murray
Role Petitioner
Status Active
Name Martin Angel De La Cruz
Role Petitioner
Status Active
Name Pedro Tamayo
Role Petitioner
Status Active
Name Armando Bravo
Role Petitioner
Status Active
Name Gilberto Alfonso
Role Petitioner
Status Active
Representations MARTIN E. LEACH
Name Javier Revilla
Role Petitioner
Status Active
Name Efrain Hill
Role Petitioner
Status Active
Name Fausto Gonzalez
Role Petitioner
Status Active
Name Rosa Kamiya
Role Petitioner
Status Active
Name Juan Valdivia
Role Petitioner
Status Active
Name Dale Barrett
Role Petitioner
Status Active
Name Carie Sanschez
Role Petitioner
Status Active
Name Elio Fernandez
Role Petitioner
Status Active
Name Fauto Glez
Role Petitioner
Status Active
Name Rafael Perdomo Jr.
Role Petitioner
Status Active
Name ALVIN JOHNSON INC
Role Petitioner
Status Active
Name Carmen Cuevo
Role Petitioner
Status Active
Name ORLANDO HERNANDEZ LLC
Role Petitioner
Status Active
Name JOSE TAVARES BORGES
Role Petitioner
Status Active
Name Manuel Guerrero
Role Petitioner
Status Active
Name Antonio Jose Medina
Role Petitioner
Status Active
Name Diana De Castro
Role Petitioner
Status Active
Name Zulema Salcedo
Role Petitioner
Status Active
Name Ignacio Morales
Role Petitioner
Status Active
Name DANIEL CABRERA INC.
Role Petitioner
Status Active
Name Hugo Gonzalez
Role Petitioner
Status Active
Name Yhulmer Izquierdo
Role Petitioner
Status Active
Name Darryl Brown
Role Petitioner
Status Active
Name Oreste Perez
Role Petitioner
Status Active
Name Maria Tejeda
Role Petitioner
Status Active
Name CITY OF HIALEAH
Role Respondent
Status Active
Representations David C. Miller, William R. Radford, Elizabeth W. Neiberger
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
Role Respondent
Status Active
Representations Stacy E. Wein
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2019-01-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
View View File
Docket Date 2018-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents State of Florida, and Florida Public Employees Council 79, AFSCME, AFL-CIO's motion for extension of time is granted and respondents are allowed to and including August 16, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2018-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ THE CITY OF HIALEAH'S RESPONSE TOPETITIONERS' BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2018-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2018-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gilberto Alfonso
View View File

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-12
Domestic Profit 2013-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State