Search icon

CHRISTINA JOHNSON INC - Florida Company Profile

Company Details

Entity Name: CHRISTINA JOHNSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTINA 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Johnson Christina R President 608 Sunset Valley Dr, Soddy Daisy, TN, 37379
JOHNSON CHRISTINA R Agent 1191 16TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 608 Sunset Valley Dr, Soddy Daisy, TN 37379 -
CHANGE OF MAILING ADDRESS 2021-02-01 608 Sunset Valley Dr, Soddy Daisy, TN 37379 -
REGISTERED AGENT NAME CHANGED 2021-02-01 JOHNSON, CHRISTINA R -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1191 16TH AVE SW, NAPLES, FL 34117 -

Court Cases

Title Case Number Docket Date Status
CHRISTINA JOHNSON VS GINELLE REBECCA SUKUH and SATTIE NARAINE 4D2015-2764 2015-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA017115 (AJ)

Parties

Name CHRISTINA JOHNSON INC
Role Appellant
Status Active
Representations JOSEPH CICHOWSKI, MARIA C. ABELLON
Name GINELLE REBECCA SUKUH
Role Appellee
Status Active
Representations Warren B. Kwavnick, J. Freddy Rhoads, EDWARD MALEVENDA
Name SATTIE NARAINE
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 1, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 12, 2015, this court's October 1, 2015 order to show cause is discharged.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 12, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 12, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-11-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the October 12, 2015 motion of Joseph Cichowski, Esq., to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2015-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 12, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-09-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 1, 2015 motion for leave of court and response to order to show cause for accepting the conformed copy outside the 10-day deadline is granted, and the time for filing a conformed copy of the order being appealed is extended ten (10) days from the date of the entry of this order; further,ORDERED that this court's August 17, 2015 order to show cause is discharged.
Docket Date 2015-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT *AND* RESPONSE TO S/C ORDER FOR ACCEPTING THE CONFORMED COPY OUTSIDE THE 10-DAY DEADLINE. (ORDER APPEALED ATTACHED)
On Behalf Of CHRISTINA JOHNSON
Docket Date 2015-08-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINELLE REBECCA SUKUH
Docket Date 2015-08-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ (DISCHARGED) ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 23, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA JOHNSON
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL 2D2011-3871 2011-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-17912

Parties

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,

Documents

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 Apr 2025

Sources: Florida Department of State