Search icon

CHRISTINA JOHNSON INC

Company Details

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

Agent

Name Role Address
JOHNSON CHRISTINA R Agent 1191 16TH AVE SW, NAPLES, FL, 34117

President

Name Role Address
Johnson Christina R President 608 Sunset Valley Dr, Soddy Daisy, TN, 37379

Events

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

Court Cases

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
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 Feb 2025

Sources: Florida Department of State