Search icon

BARBARA JOHNSON, INC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -

Court Cases

Title Case Number Docket Date Status
BARBARA JOHNSON VS HILLSBOROUGH AREA REGIONAL TRANSIT AUTHORITY 2D2017-4241 2017-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5042

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1995
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18687.32
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State