Search icon

RONALD JOHNSON, INC.

Company Details

Entity Name: RONALD JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000023192
FEI/EIN Number 82-4705585
Address: 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940
Mail Address: 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON RONALD C Agent 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940

President

Name Role Address
JOHNSON RONALD C President 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940

Secretary

Name Role Address
JOHNSON RONALD C Secretary 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940

Treasurer

Name Role Address
JOHNSON RONALD C Treasurer 7037 HAMMOCK TRACE DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD JOHNSON, VS THE STATE OF FLORIDA, 3D2023-0426 2023-03-13 Closed
Classification NOA Final - Circuit Criminal - 3.802 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F99-25817

Parties

Name RONALD JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-14
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 13-3064,10-2755, 10-826, 09-1502, 08-3165, 01-312
On Behalf Of RONALD JOHNSON
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description NF14:No Fee-3.802
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RONALD JOHNSON VS MICHAEL D. WHITE, JOSHUA T. HAY, JEROME BYERS, IN THEIR INDIVIDUAL CAPACITIES, INDELIBLE SOLUTIONS LLP, A FLORIDA LIMITED LIABILITY PARTNERSHIP ET AL 5D2023-1004 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-5139

Parties

Name RONALD JOHNSON, INC.
Role Appellant
Status Active
Representations Mark A. Emanuele
Name Michael D. White
Role Appellee
Status Active
Representations John R Thomas, Brandon A. Cook, Lauren V. Purdy, Daniel F. Blonsky, Asghar Syed
Name Jerome Byers
Role Appellee
Status Active
Name Joshua T. Hay
Role Appellee
Status Active
Name Indelible Solutions LLP
Role Appellee
Status Active
Name INDELIBLE BUSINESS SOLUTIONS INC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/22 ORDER - SEE AMENDED STATUS REPORT
On Behalf Of Ronald Johnson
Docket Date 2023-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 4/10; AA TO FILE TRIAL COURT'S ORDER OR STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT
Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ronald Johnson
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ronald Johnson
Docket Date 2023-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 1ST AMENDED - TO CORRECT DCA
On Behalf Of Ronald Johnson
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RONALD JOHNSON, VS THE STATE OF FLORIDA, 3D2013-3064 2013-12-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25817

Parties

Name RONALD JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-14
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant¿s motion for certification is denied. ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2014-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of RONALD JOHNSON
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 10-2755, 10-826, 09-1502, 08-3165, 01-312
On Behalf Of RONALD JOHNSON
Docket Date 2013-12-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2019-01-28
Domestic Profit 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State