Entity Name: | TOMMY J JOHNSON INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMMY J 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: | 16 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | P14000034447 |
FEI/EIN Number |
46-5529907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 RIVERLANE DRIVE, WAUCHULA, FL, 33873 |
Mail Address: | 495 RIVERLANE DRIVE, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON TOMMY J | President | 495 RIVERLANE DR, WAUCHULA, FL, 33873 |
JOHNSON TOMMY J | Agent | 495 RIVERLANE DR, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | JOHNSON, TOMMY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOMMY J. JOHNSON VS STATE OF FLORIDA | 2D2017-4578 | 2017-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7097408305 | 2021-01-27 | 0455 | PPP | 495 River Ln, Wauchula, FL, 33873-9676 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State