Search icon

DONALD JOHNSON INC.

Company Details

Entity Name: DONALD JOHNSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2018 (6 years ago)
Document Number: P18000096044
FEI/EIN Number 83-2643991
Address: 601 MARKET STREET # 470541, CELEBRATION, FL, 34747, US
Mail Address: 601 MARKET STREET # 470541, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
JOHNSON DONALD President 601 MARKET STREET # 470541, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
DONALD JOHNSON VS STATE OF FLORIDA 4D2017-2970 2017-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08003900CF10A

Parties

Name DONALD JOHNSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD JOHNSON
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
Reg. Agent Change 2020-02-06
ANNUAL REPORT 2019-03-04
Domestic Profit 2018-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State