Entity Name: | CHRISTINA JOHNSON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 11 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | P16000003303 |
FEI/EIN Number | 81-1027648 |
Address: | 608 Sunset Valley Dr, Soddy Daisy, TN, 37379, US |
Mail Address: | 608 Sunset Valley Dr, Soddy Daisy, TN, 37379, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHRISTINA R | Agent | 1191 16TH AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Johnson Christina R | President | 608 Sunset Valley Dr, Soddy Daisy, TN, 37379 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 608 Sunset Valley Dr, Soddy Daisy, TN 37379 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 608 Sunset Valley Dr, Soddy Daisy, TN 37379 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | JOHNSON, CHRISTINA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 1191 16TH AVE SW, NAPLES, FL 34117 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL | 2D2011-3871 | 2011-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAYCARE HEALTH SYSTEM, INC. |
Role | Appellant |
Status | Active |
Name | MICHELE D. MILLER HALL |
Role | Appellant |
Status | Active |
Name | CARL DAVID BOYER |
Role | Appellant |
Status | Active |
Name | GARY LEIGH WEST |
Role | Appellant |
Status | Active |
Name | JOHN KNOX VILLAGE OF TAMPA, |
Role | Appellant |
Status | Active |
Representations | LISA L. CULLARO, ESQ., CARL A. GOLDMAN, ESQ. |
Name | CHRISTINA JOHNSON INC |
Role | Appellant |
Status | Active |
Name | WINIFRED N. MEFFORD |
Role | Appellee |
Status | Active |
Representations | DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq. |
Name | AMERICAN NURSING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES & PERRY, LLC |
Role | Appellee |
Status | Active |
Name | HONORABLE SAM PENDINO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-09-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-08-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-02-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-11-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 |
Docket Date | 2011-11-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ W/APPENDIX |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-10-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ emailed 10/17/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 09/28/11 |
On Behalf Of | WINIFRED N. MEFFORD |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | WINIFRED N. MEFFORD |
Docket Date | 2011-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 08/24/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-08-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2011-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-13 |
Domestic Profit | 2016-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State