Entity Name: | BARBARA JOHNSON, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARBARA 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: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | P14000064135 |
FEI/EIN Number |
47-1577706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 OAKDALE DR.N., ORANGE PARK, FL, 32073 |
Mail Address: | 2560 OAKDALE DR.N., ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043738032 | 2017-08-30 | 2022-07-21 | 2560 OAKDALE DR N, ORANGE PARK, FL, 320735907, US | 2560 OAKDALE DR N, ORANGE PARK, FL, 320735907, US | |||||||||||||||||||
|
Phone | +1 904-994-2679 |
Fax | 9049942679 |
Authorized person
Name | BARBARA JOHNSON |
Role | CEO |
Phone | 9049942679 |
Taxonomy
Taxonomy Code | 163W00000X - Registered Nurse |
License Number | RN1094552 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JOHNSON BARBARA | Chief Executive Officer | 2560 OAKDALE DR.N., ORANGE PARK, FL, 32073 |
JOHNSON BARBARA | Agent | 2560 OAKDALE DR.N., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA JOHNSON VS HILLSBOROUGH AREA REGIONAL TRANSIT AUTHORITY | 2D2017-4241 | 2017-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA JOHNSON, INC |
Role | Appellant |
Status | Active |
Representations | ASHLEY E. ETTARO, ESQ., JONATHAN N. ZAIFERT, ESQ. |
Name | HILLSBOROUGH AREA REGIONAL TRANSIT AUTHORITY |
Role | Appellee |
Status | Active |
Representations | MICHAEL H. ROSEN, ESQ., Gloria A. Carr, Esq., Eric J. Netcher, Esq., LAMAR D. OXFORD, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BARBARA JOHNSON |
Docket Date | 2017-12-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS |
Docket Date | 2017-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with two orders of October 25, 2017. |
Docket Date | 2017-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HILLSBOROUGH AREA REGIONAL TRANSIT AUTHORITY |
Docket Date | 2017-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-10 |
Domestic Profit | 2014-07-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4339678806 | 2021-04-16 | 0455 | PPS | 12775 NW 27th Ave Apt 106, Miami, FL, 33167-1995 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State