Search icon

RICHARD JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD 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: 12 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000004382
Address: 3259 FALCON POINT DRIVE, KISSIMMEE, FL, 34741, US
Mail Address: 3259 FALCON POINT DRIVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICHARD President 3259 FALCON POINT DRIVE, KISSIMMEE, FL, 34741
JOHNSON RICHARD Agent 3259 FALCON POINT DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Lorraine S. Shultz, Appellant(s), v. Richard Johnson, Individually and in his Capacity as the Successor Trustee, Madeleine Johnson, March Shultz, Matthew Shultz, Kimberly Lembo and Cynthia White, Appellee(s). 5D2023-3371 2023-11-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-51-A

Parties

Name Lorraine S. Shultz
Role Appellant
Status Active
Representations Kenneth J. Manney, Patrick Francis Roche
Name Matthew Shultz
Role Appellee
Status Active
Name Cynthia White
Role Appellee
Status Active
Name Madeleine Johnson
Role Appellee
Status Active
Name RICHARD JOHNSON, INC.
Role Appellee
Status Active
Representations David P. Hathaway, Timothy Sobczak
Name Shirley J. Johnson
Role Appellee
Status Active
Name Marc Shultz
Role Appellee
Status Active
Name Kimberly Lembo
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Response
Subtype Response
Description AE'S ZOOM RESPONSE
On Behalf Of Richard Johnson
Docket Date 2024-10-15
Type Response
Subtype Response
Description AA'S ZOOM RESPONSE
On Behalf Of Lorraine S. Shultz
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Oral Argument via Zoom
View View File
Docket Date 2024-07-30
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Richard Johnson
Docket Date 2024-07-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument and AA Preference included in Motion
On Behalf Of Lorraine S. Shultz
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lorraine S. Shultz
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 7/15/24
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lorraine S. Shultz
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lorraine S. Shultz
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Johnson
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of Richard Johnson
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lorraine S. Shultz
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief
Docket Date 2024-03-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Lorraine S. Shultz
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/20/24
Docket Date 2024-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Lorraine S. Shultz
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-02-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2024-02-08
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 Lorraine S. Shultz
Docket Date 2024-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/29 ORDER
On Behalf Of Richard Johnson
Docket Date 2024-01-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS AEs TO FILE RESPONSE TO MOTION TO SUBSTITUTE
Docket Date 2024-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Lorraine S. Shultz
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 974 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-12-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE HEREOF; AMENDED NOA STRICKEN; AA W/IN 10 DYS FILE SECOND AMENDED NOA
Docket Date 2023-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 12/11/2023 ORDER
On Behalf Of Lorraine S. Shultz
Docket Date 2023-12-07
Type Notice
Subtype Notice
Description Notice ~ OF DENIAL OF M/REHEARING
On Behalf Of Lorraine S. Shultz
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Johnson
Docket Date 2023-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/16/2023 ORDER; STRICKEN PER 12/11 ORDER
Docket Date 2023-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/13/2023
On Behalf Of Lorraine S. Shultz
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR/CLARIFICATION/WRITTEN OPINION DENIED
View View File
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Richard Johnson
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Written Opinion and Clarification
On Behalf Of Lorraine S. Shultz
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED FOR FURTHER PROCEEDINGS
View View File
Steven Shane Cloud and William Jeffrey Davis v. Florida Department of Corrections. 1D2023-0242 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
20-CA-936

Parties

Name William Jeffrey Davis
Role Appellant
Status Active
Name Steven Shane Cloud
Role Appellant
Status Active
Representations Marie A. Mattox, Ashley Nicole Richardson
Name RICHARD JOHNSON, INC.
Role Appellee
Status Active
Representations Brian C. Keri
Name Joseph Varnum
Role Appellee
Status Active
Representations Robert J. Hauser
Name Arvel Copeland
Role Appellee
Status Active
Representations Thomas R. Thompson, Mallory B. Brown
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Department of Corrections
Role Appellee
Status Active
Representations Miriam Rebekkah Coles, Robert Jacob Sniffen, Thomas R. Thompson, Matthew Allen Smith, J. Steven Carter, General Counsel Department of Corrections, Hon. Ashley Moody, Mallory B. Brown, Caroline M. Nelson, Brian C. Keri

Docket Entries

Docket Date 2024-08-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days - recognized 7/20
On Behalf Of Department of Corrections
Docket Date 2023-02-07
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-22
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 645
View View File
Docket Date 2023-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Steven Shane Cloud
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 14 days 12/04/23
On Behalf Of Steven Shane Cloud
Docket Date 2023-10-20
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Department of Corrections
View View File
Docket Date 2023-10-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Steven Shane Cloud
View View File
Docket Date 2023-09-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 14 days/ RB 10/04/23
On Behalf Of Steven Shane Cloud
Docket Date 2023-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Corrections
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 8/19/23
On Behalf Of Department of Corrections
Docket Date 2023-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal as to individual AEs
On Behalf Of Steven Shane Cloud
Docket Date 2023-05-16
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Johnson
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Joseph Varnum
Docket Date 2023-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Steven Shane Cloud
Docket Date 2023-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven Shane Cloud
Docket Date 2023-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal 2nd amended, cert. serv.
On Behalf Of Steven Shane Cloud
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Shane Cloud
Docket Date 2023-03-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Corrections
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 364 pages
On Behalf Of Leon Clerk
Docket Date 2023-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ adding 2/10/23 order, orders attached
On Behalf Of Steven Shane Cloud
Docket Date 2023-04-26
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Steven Shane Cloud
Docket Date 2023-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven Shane Cloud
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 27, 2023.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Steven Shane Cloud
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD RYAN JOHNSON VS STATE OF FLORIDA 4D2017-1826 2017-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CF001965A

Parties

Name RICHARD JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD JOHNSON
Docket Date 2017-06-22
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 June 16, 2017 motion for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD JOHNSON
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-06-16
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 RICHARD JOHNSON
RICHARD JOHNSON VS STATE OF FLORIDA 5D2015-2207 2015-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-034674-A

Parties

Name RICHARD JOHNSON, INC.
Role Appellant
Status Active
Representations Matthew Funderburk, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2015-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO W/DRW NOTICE OF INTENT TO FILE INIT BRF
Docket Date 2015-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of RICHARD JOHNSON
Docket Date 2015-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of RICHARD JOHNSON
Docket Date 2015-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW NOTICE OF INTENT TO FILE INIT BRF
On Behalf Of RICHARD JOHNSON
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of RICHARD JOHNSON
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/26
On Behalf Of RICHARD JOHNSON
Docket Date 2015-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA ADVISE IF AN INIT BRF WILL BE FILED
Docket Date 2015-07-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-06-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-22
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/15
On Behalf Of RICHARD JOHNSON
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
KEITH BRADLEY VS MYAKKA VALLEY RANCHES IMPROVEMENT ASSOC., ET AL 2D2014-2351 2014-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 009291 NC

Parties

Name KEITH BRADLEY
Role Appellant
Status Active
Representations CARL EDWARD PATRICK, ESQ.
Name JACKIE VIZZI
Role Appellee
Status Active
Name MYAKKA VALLEY RANCHES IMPROV.
Role Appellee
Status Active
Representations KELLY M. FERNANDEZ, ESQ., JAMES H. BURGESS, JR., ESQ.
Name JIM HOLTHAUS
Role Appellee
Status Active
Name DEBRA HOUSTON
Role Appellee
Status Active
Name TRUDY LAWRENZ
Role Appellee
Status Active
Name VIVIAN ZABIK
Role Appellee
Status Active
Name RICHARD JOHNSON, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BONNER
Docket Date 2014-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEITH BRADLEY
Docket Date 2014-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD) ANSWER BRIEF OF APPELLEE/DEFENDANT MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
On Behalf Of MYAKKA VALLEY RANCHES IMPROV.
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEITH BRADLEY
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2014-07-03
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 KEITH BRADLEY
Docket Date 2014-06-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 5/20/14
Docket Date 2014-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER W/TRANSCRIPTS
On Behalf Of KEITH BRADLEY
Docket Date 2014-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic/JB
Docket Date 2014-05-28
Type Response
Subtype Response
Description RESPONSE ~ to this court's order dated 05/20/2014 with attachment
On Behalf Of KEITH BRADLEY
Docket Date 2014-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH BRADLEY
RICHARD JOHNSON VS STATE OF FLORIDA 4D2014-1150 2014-03-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CF001965A

Parties

Name RICHARD JOHNSON, INC.
Role Appellant
Status Active
Representations Office of Criminal Conflict - Palm Beach, Richard Bartmon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD JOHNSON
Docket Date 2014-03-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-04-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2016-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
Docket Date 2016-01-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that Appellant¿s January 7, 2016 Motion for Clarification is granted. We hereby withdraw our previous order dated January 4, 2016, and issue the following: Appellant is challenging on appeal the admission of a 911 call recording at his trial. The clerk of the lower tribunal of the 15th Judicial Circuit is hereby ORDERED to supplement the record on appeal with the State¿s Exhibit 9, the 911 call recording, within fifteen (15) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-01-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of RICHARD JOHNSON
Docket Date 2016-01-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Appellant is challenging the admission of a 911 call recording at his trial. Appellant is herebyORDERED to supplement the record on appeal with the 911 call recording, within fifteen (15) days from the date of this order.
Docket Date 2015-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD JOHNSON
Docket Date 2015-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2015-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/20/15
On Behalf Of State of Florida
Docket Date 2015-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD JOHNSON
Docket Date 2015-02-10
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 motion filed February 2, 2015, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) 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 2015-02-02
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 RICHARD JOHNSON
Docket Date 2014-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of RICHARD JOHNSON
Docket Date 2014-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/07/15
On Behalf Of RICHARD JOHNSON
Docket Date 2014-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/3/14
On Behalf Of RICHARD JOHNSON
Docket Date 2014-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD JOHNSON
Docket Date 2014-08-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the Motion to Withdraw and Toll Time and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel filed July 29, 2014 is granted. The Public Defender for the Fifteenth Judicial Circuit is withdrawn as counsel for appellant. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order. The time for filing an initial brief is tolled pending the filing of the notice of appearance.
Docket Date 2014-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND APPOINT OCCCRC *AND* TOLL TIME (GRANTED 8/27/14)
On Behalf Of RICHARD JOHNSON
Docket Date 2014-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES "E"
On Behalf Of Clerk - Palm Beach
Docket Date 2014-05-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-04-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING P.D.
Docket Date 2014-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Domestic Profit 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040948604 2021-03-13 0491 PPP 2243 Springs Landing Blvd, Longwood, FL, 32779-3704
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2650
Loan Approval Amount (current) 2650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3704
Project Congressional District FL-07
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2663.25
Forgiveness Paid Date 2021-09-15
1695889003 2021-05-13 0491 PPP 217 White Dr Apt L2, Tallahassee, FL, 32304-3041
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-3041
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.32
Forgiveness Paid Date 2021-11-29
3764738404 2021-02-05 0455 PPS 812 E Venice Ave, Venice, FL, 34285-7039
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7971
Loan Approval Amount (current) 7971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-7039
Project Congressional District FL-17
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2839486 Intrastate Non-Hazmat 2016-01-18 - - 1 2 Auth. For Hire
Legal Name RICHARD JOHNSON, INC.
DBA Name PUSHTEAM
Physical Address 3259 FALCON POINT DR , KISSIMMEE, FL, 34741-7547, US
Mailing Address 3259 FALCON POINT DR , KISSIMMEE, FL, 34741-7547, US
Phone (321) 300-5458
Fax -
E-mail GETRICHARDJOHNSON@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State