Search icon

6100 JOHNSON STREET CORP

Company Details

Entity Name: 6100 JOHNSON STREET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2017 (7 years ago)
Date of dissolution: 03 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P17000068694
FEI/EIN Number 823135080
Address: 6100 JOHNSON STREEET STE A, HOLLYWOOD, FL, 33024, US
Mail Address: 6100 JOHNSON STREEET STE A, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COMMUNITY CONSUMERS GROUP Agent 6100 JOHNSON STREEET STE A, HOLLYWOOD, FL, 33024

President

Name Role Address
GONZALEZ EDWARD F President 6100 JOHNSON STREEET STE A, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000140879. CONVERSION NUMBER 900000193429
AMENDMENT 2018-07-11 No data No data
AMENDMENT 2017-11-21 No data No data
CONVERSION 2017-08-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000102220. CONVERSION NUMBER 300000173663

Court Cases

Title Case Number Docket Date Status
EDWARD F. GONZALEZ VS GLORIA HAIGLER, et al. 4D2020-0387 2020-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07035755

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9405

Parties

Name Edward F. Gonzalez
Role Appellant
Status Active
Name HAIGLER INVESTMENT GROUP
Role Respondent
Status Active
Name RPM OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name GLORIA HAIGLER
Role Respondent
Status Active
Representations Matthew John Schlichte, Anthony S. Adelson, David Jay Glantz
Name COMMUNITY CONSUMERS GROUP
Role Respondent
Status Active
Name 6100 JOHNSON STREET CORP
Role Respondent
Status Active
Name COMMUNITY TAX GROUP LLC
Role Respondent
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that petitioner’s February 14, 2020 petition for writ of certiorari is dismissed for failure to comply with Florida Rule of Appellate Procedure 9.100(g).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner’s February 24, 2020 motion for extension of time is granted, and the time to file the appendix is extended thirty (30) days from the date of this order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Edward F. Gonzalez

Documents

Name Date
ANNUAL REPORT 2019-06-03
Amendment 2018-07-11
ANNUAL REPORT 2018-03-14
Amendment 2017-11-21
Domestic Profit 2017-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State