Search icon

TOMMY J JOHNSON INC

Company Details

Entity Name: TOMMY J JOHNSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: P14000034447
FEI/EIN Number 46-5529907
Address: 495 RIVERLANE DRIVE, WAUCHULA, FL, 33873
Mail Address: 495 RIVERLANE DRIVE, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON TOMMY J Agent 495 RIVERLANE DR, WAUCHULA, FL, 33873

President

Name Role Address
JOHNSON TOMMY J President 495 RIVERLANE DR, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-15 JOHNSON, TOMMY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TOMMY J. JOHNSON VS STATE OF FLORIDA 2D2017-4578 2017-11-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-16355 JFP

Parties

Name TOMMY J JOHNSON INC
Role Appellant
Status Active
Representations TIMOTHY J. FERRERI, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 134 PAGES
Docket Date 2018-02-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-02-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOMMY J. JOHNSON
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TOMMY J. JOHNSON
Docket Date 2018-07-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State