Search icon

RONALD JOHNSON, INC. - Florida Company Profile

Company Details

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

RONALD 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 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000023192
FEI/EIN Number 82-4705585

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931748502 2021-03-02 0455 PPP 1324 SW Avenue D, Belle Glade, FL, 33430-3250
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19777
Loan Approval Amount (current) 19777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-3250
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3150868904 2021-04-27 0455 PPP 1071 SW 111th Way, Davie, FL, 33324-4126
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4126
Project Congressional District FL-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8911168708 2021-04-08 0455 PPP 25410 SW 137th Ave, Homestead, FL, 33032-5608
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18095
Loan Approval Amount (current) 18095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5608
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18217.95
Forgiveness Paid Date 2021-12-14
2249609005 2021-05-15 0491 PPS 1102 Alabama Ave, Lynn Haven, FL, 32444-2560
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynn Haven, BAY, FL, 32444-2560
Project Congressional District FL-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5616508609 2021-03-20 0491 PPP 1102 Alabama Ave, Lynn Haven, FL, 32444-2560
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynn Haven, BAY, FL, 32444-2560
Project Congressional District FL-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State