Search icon

CHARLES JOHNSON, INC. - Florida Company Profile

Company Details

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

CHARLES 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 Aug 1993 (32 years ago)
Date of dissolution: 10 Jul 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 1995 (30 years ago)
Document Number: P93000056692
FEI/EIN Number 650433580

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

Address: 14001 COLUMBINE AVE, WELLINGTON, FL, 33414
Mail Address: 14001 COLUMBINE AVE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARLES President 14001 COLUMBINE AVE, WELLINGTON, FL, 33414
JOHNSON CHARLES Agent 14001 COLUMBINE AVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-07-10 - -

Court Cases

Title Case Number Docket Date Status
CHARLES JOHNSON VS STATE OF FLORIDA 5D2018-2750 2018-08-28 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CF-3092-A-Z

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO 3/4 ORDER; "APPEAL BRIEF"; ENVELOPE 3/11/19
On Behalf Of CHARLES JOHNSON
Docket Date 2019-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS- WHY NOT DISMISS
Docket Date 2019-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SERVED 12/18/18
On Behalf Of CHARLES JOHNSON
Docket Date 2018-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO 11/29 ORDER; SERVED 12/5/18
On Behalf Of CHARLES JOHNSON
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 15 DAYS
Docket Date 2018-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 12/10 ORDER
Docket Date 2018-11-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DAYS FILE AMEND RESPONSE
Docket Date 2018-11-07
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER; STRICKEN PER 11/8
On Behalf Of CHARLES JOHNSON
Docket Date 2018-10-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 32 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SERVED 9/17
On Behalf Of CHARLES JOHNSON
Docket Date 2018-09-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AS TO 8/28 ORDER TO FILE AMENDED NOA; W/IN 15 DAYS
Docket Date 2018-08-28
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2018-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/22/18
On Behalf Of CHARLES JOHNSON
CHARLES JOHNSON VS JULIE L. JONES, ETC. SC2017-0578 2017-03-30 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D03-2928

Circuit Court for the Second Judicial Circuit, Leon County
371984CF000510AXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
371984CF000279BXXXXX

Parties

Name CHARLES JOHNSON, INC.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Petition for Leave to File Common Law Rehearing and Rehearing En Banc Based on a Substantial Exception of Law to Wit: An Objective Proof of Manifest-Miscarriage of Justice on Face of Court's Records" and "Motion to Respond to Court Order" have collectively been treated as a Motion for Rehearing, and pursuant to this Court's order dated June 19, 2017, said motion is hereby stricken as unauthorized.
Docket Date 2017-07-11
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Petition for Leave to File Common Law Rehearing and Rehearing En Banc Based on a Substantial Exception of Law to Wit: An Objective Proof of Manifest-Miscarriage of Justice on Face of Court's Records" - Stricken 7/12/2017 as unauthorized.
On Behalf Of CHARLES JOHNSON
View View File
Docket Date 2017-06-19
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No rehearing will be entertained by this Court.
Docket Date 2017-04-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2017-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-30
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of CHARLES JOHNSON
View View File
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
CHARLES JOHNSON VS STATE OF FLORIDA 4D2016-2883 2016-08-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CF000897A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Representations JAMES W. MCINTIRE, SHARI VROD, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Kimberly T. Acuna
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR CHARLES JOHNSON
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED** 273 PAGES
Docket Date 2017-09-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 28, 2017 motion to serve an amended initial brief is granted.
Docket Date 2017-09-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 9/29/17***
On Behalf Of CHARLES JOHNSON
Docket Date 2017-09-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ ***AMENDED***
On Behalf Of CHARLES JOHNSON
Docket Date 2017-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **PROPOSED** **SEE 2ND AMENDED BRIEF FILED 09/28/2017***
On Behalf Of CHARLES JOHNSON
Docket Date 2017-09-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of State of Florida
Docket Date 2017-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellee's September 27, 2017 notice of confidential information within court filing, the clerk of the lower tribunal shall, within ten (10) days from the date of this order, file an amended record on appeal and transcript which protects the confidential information described in the appellee's notice.
Docket Date 2017-09-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ ***SEE AMENDED MOTION FILED 09/28/2017***
On Behalf Of CHARLES JOHNSON
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/10/17
On Behalf Of State of Florida
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES JOHNSON
Docket Date 2017-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 8/11/17
On Behalf Of State of Florida
Docket Date 2017-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES JOHNSON
Docket Date 2017-05-17
Type Record
Subtype Transcript
Description Transcript Received ~ "SUPPLEMENTAL RECORD PER 4/21/17 ORDER" (20 PAGES)
Docket Date 2017-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's April 19, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of CHARLES JOHNSON
Docket Date 2017-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR CHARLES JOHNSON
Docket Date 2017-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended fifteen (15) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-02-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's February 1, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of CHARLES JOHNSON
Docket Date 2017-01-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ PD19
Docket Date 2017-01-06
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 January 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2017-01-05
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 CHARLES JOHNSON
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's December 5, 2016 request to assign appointed appellate counsel is denied without prejudice to file a motion for appointment of counsel in the trial court.
Docket Date 2016-12-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 12, 2016, this court's November 16, 2016 order to show cause is discharged; further,ORDERED that appellant shall serve the initial brief within thirty (30) 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 2016-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **DISCHARGED 12/13/16.**
On Behalf Of CHARLES JOHNSON
Docket Date 2016-12-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of CHARLES JOHNSON
Docket Date 2016-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 30, 2016 response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN 12/1/16**
On Behalf Of CHARLES JOHNSON
Docket Date 2016-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 21, 2016 motion for appointment of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN 11/22/16**
On Behalf Of CHARLES JOHNSON
Docket Date 2016-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 28, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES **CONFIDENTIAL**
On Behalf Of Clerk - Indian River
Docket Date 2016-09-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APPLICATION FOR INDIGENT STATUS (ORIGINAL SENT TO L.T.)
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES JOHNSON VS STATE OF FLORIDA 4D2016-2840 2016-08-22 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562007CF001396A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Peggy Natale, Public Defender-S.L.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2017-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES JOHNSON
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that appellee's motion for rehearing/clarification is granted. Within thirty (30) days of this order, Appellee shall file an answer brief. Within twenty (20) days of service of the answer brief, Appellant may file a reply brief. Issuance of the mandate shall be stayed pending this court's review of the briefs.
Docket Date 2017-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING/CLARIFICATION
On Behalf Of CHARLES JOHNSON
Docket Date 2017-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN SEE 12/6/17 OPINION**
Docket Date 2017-05-03
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's April 6, 2017 motion for clarification is granted. Florida Rule of Appellate Procedure 9.141(b)(2) applies, and no brief is required. See Bolden v. State, 875 So. 2d 780, 782 (Fla. 2d DCA 2004) ("an appeal from a final order denying a motion for the return of property under these circumstances proceeds much like a postconviction appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2).").
Docket Date 2017-04-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ /REDESIGNATE
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES JOHNSON
Docket Date 2017-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/28/17
On Behalf Of CHARLES JOHNSON
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/27/17
On Behalf Of CHARLES JOHNSON
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (1223 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon receipt of the clerk's determination of indigency, the above-styled appeal is reinstated.
Docket Date 2016-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JOHNSON
CHARLES JOHNSON VS STATE OF FLORIDA 4D2016-2668 2016-08-04 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562007CF001396A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Representations Public Defender-S.L., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendant¿s motion to strike improper imposition of restitution, fines, fees, cost and additional charges from the legacy case fees is a timely and appealable order. Appellant shall attach a conformed copy of the order on appeal to this jurisdictional statement. This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's August 19, 2016 and appellee's August 29, 2016 responses to this court's August 9, 2016 order, it is ORDERED that this appeal is dismissed as untimely. The order appealed was rendered on July 1, 2016, and the notice of appeal was not filed until August 2, 2016.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2016-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM THE CLERK OF THE CIRCUIT COURT STATING THAT APPELLANT HAS BEEN APPROVED FOR APPOINTMENT OF THE PUBLIC DEFENDER.
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-29
Type Response
Subtype Response
Description Response ~ TO STATEMENT REGARDING THE BASIS OF THIS COURT'S JRUISDICTION.
On Behalf Of State of Florida
Docket Date 2016-08-19
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S 8/9/16 RE: BASIS OF JURISDICTION.
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES JOHNSON VS STATE OF FLORIDA 4D2016-2015 2016-06-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CF000897A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JOHNSON
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CHARLES JOHNSON VS STATE OF FLORIDA 4D2016-1262 2016-04-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CF000897A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2016-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ COMMISSIONER'S REPORT.
Docket Date 2016-07-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ APPOINTING COMMISSIONER
Docket Date 2016-06-30
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the 19th Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal or whether petitioner was misadvised about his right to appeal or if he was otherwise prevented from timely filing a notice of appeal due to circumstances beyond petitioner¿s control. The commissioner shall provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner's findings of fact. If no objections are filed within the time allowed, the commissioner¿s findings and recommendation will be adopted by this court.
Docket Date 2016-05-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2016-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2016-05-11
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2016-05-04
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (AMENDED)
On Behalf Of CHARLES JOHNSON
Docket Date 2016-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within twenty (20) days of service of this order petitioner shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2016-04-18
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of CHARLES JOHNSON
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-04-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHARLES JOHNSON
Docket Date 2016-08-24
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal of the judgment and sentence entered on July 23, 2015 in Lower Tribunal case number 312013CF000897A. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court. Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. If the petitioner qualifies for appointed counsel, the trial court shall appoint counsel to represent petitioner on appeal.
CHARLES JOHNSON VS STATE OF FLORIDA SC2015-1091 2015-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
371984CF000510A00100

Circuit Court for the Second Judicial Circuit, Leon County
1D15-691

Circuit Court for the Second Judicial Circuit, Leon County
371984CF000279B00100

Parties

Name CHARLES JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-09
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (RC) Pursuant to this Court's order dated June 12, 2015, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2015-07-02
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ (RC) FILED AS MOTION FOR CLARIFICATION
On Behalf Of CHARLES JOHNSON
Docket Date 2015-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-12
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS)
Description DISP-REV DISM NO JURIS (WELLS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-06-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "MOTION REQUESTING LEAVE TO FILE NOTICE TO INVOKE DISCRETIONARY JURIS" & TREATED AS A NOTICE - DISCRETIONARY JURIS
CHARLES B. JOHNSON VS STATE OF FLORIDA 4D2011-4585 2011-12-08 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
99-10091 CF10A

Parties

Name CHARLES JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ON THE MERITS.
Docket Date 2012-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ EXHIBITS.
On Behalf Of CHARLES JOHNSON
Docket Date 2011-12-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
CHARLES JOHNSON VS STATE OF FLORIDA SC2011-1930 2011-09-30 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
84-279

Circuit Court for the Second Judicial Circuit, Leon County
84-510

Parties

Name CHARLES JOHNSON, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201335
Docket Date 2012-03-01
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ Petitioner's "Motion of Response to Court Order" has been treated as a motion for rehearing of the order of this Court dated November 8, 2011, and is hereby denied. In light of petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's orders dated October 7, 2011, and November 8, 2011, the petition to invoke all writs jurisdiction is hereby dismissed on the Court's own motion.
Docket Date 2011-11-23
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "MOTION OF RESPONSE TO COURT ORDER"
On Behalf Of CHARLES JOHNSON
Docket Date 2011-11-08
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed ~ PS Charles Johnson 046455 BY: PS Charles Johnson 046455
Docket Date 2011-11-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-PRISONER CIVIL ~ Petitioner's "Motion of Response/Clarification to Court Order" is being treated as a motion for clarification. So treated, the motion is granted. The Court clarifies that, even if section 57.085, Florida Statutes, does not apply to collateral criminal proceedings, section 57.081, Florida Statutes, does. See Schmidt v. Crusoe, 878 So. 2d 361, 367 n.7 (Fla. 2003); Schmidt v. McDonough, 951 So. 2d 797, 801-02 (Fla. 2006). Petitioner is therefore allowed to and including December 8, 2011, in which to submit the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis. See § 57.082, Fla. Stat. The petition will not be submitted to the Court until receipt of either the fee or the motion. Failure to submit one or the other to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2011-10-28
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ DATED 10/07/2011
On Behalf Of CHARLES JOHNSON
Docket Date 2011-10-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition to Invoke All Writs Jurisdiction; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including November 7, 2011, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2011-09-30
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of CHARLES JOHNSON

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011648700 2021-04-02 0455 PPP 15151 ne 14 the ave, NORTH MIAMI BEACH, FL, 33162
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) 17707
Loan Approval Amount (current) 17707
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 NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17801.93
Forgiveness Paid Date 2021-10-13
5162228907 2021-04-29 0455 PPP 10610 n 30th apt25c, tampa, FL, 33612
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16352
Loan Approval Amount (current) 16352
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 Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33612
Project Congressional District FL-14
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16484.63
Forgiveness Paid Date 2022-02-16
2505248803 2021-04-12 0455 PPS 35246 US Highway 19 N # 118, Palm Harbor, FL, 34684-1931
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23333
Loan Approval Amount (current) 23333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-1931
Project Congressional District FL-13
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23685.23
Forgiveness Paid Date 2022-10-19
4562879000 2021-05-20 0491 PPP 500 W Airport Blvd, Sanford, FL, 32773-8022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20734
Loan Approval Amount (current) 20734
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-8022
Project Congressional District FL-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8945098905 2021-05-12 0491 PPP 8574 Acapulco Camino, Pensacola, FL, 32507-2602
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-2602
Project Congressional District FL-01
Number of Employees 1
NAICS code 114119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6330.9
Forgiveness Paid Date 2022-09-13
5548528808 2021-04-18 0455 PPP 9810 N 11th St, Tampa, FL, 33612-8151
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19067
Loan Approval Amount (current) 19067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8151
Project Congressional District FL-15
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19229.6
Forgiveness Paid Date 2022-03-03
6723929003 2021-05-23 0455 PPS 9810 N 11th St, Tampa, FL, 33612-8151
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19067
Loan Approval Amount (current) 19067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8151
Project Congressional District FL-15
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19209.09
Forgiveness Paid Date 2022-03-03
4081769001 2021-05-20 0455 PPS 12301 NW 7th St, Plantation, FL, 33325-1729
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33325-1729
Project Congressional District FL-25
Number of Employees 1
NAICS code 311991
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.96
Forgiveness Paid Date 2021-11-02
5439978902 2021-04-30 0491 PPP 76023 Bills Trl, Yulee, FL, 32097-6200
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14607
Loan Approval Amount (current) 14607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yulee, NASSAU, FL, 32097-6200
Project Congressional District FL-04
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14851.52
Forgiveness Paid Date 2023-01-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
934331 Interstate 2024-03-20 16000 2023 7 5 APPLYING FOR MC
Legal Name CHARLES JOHNSON
DBA Name DUCKY JOHNSON HOUSE MOVERS
Physical Address 4425 LAFAYETTE ST, MARIANNA, FL, 32446, US
Mailing Address 4425 LAFAYETTE ST, MARIANNA, FL, 32446, US
Phone (850) 592-5571
Fax (850) 592-6040
E-mail DJHOUSEMOVERS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 25
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 1952005691
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit CD13AC
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRNEL5MG573545
Decal number of the main unit None
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROLLS RITE
License plate of the secondary unit 4278CT
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1R9GD3525JM356013
Decal number of the secondary unit None
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 9
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 9
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3706005543
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit CD13AC
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRNEL5MG573545
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit 4278CT
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1R9GD3525JM356013
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-31
Code of the violation 3965BL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Lubrication - Oil or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-31
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-31
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-31
Code of the violation 39395A4EEUS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-31
Code of the violation 39395A4EENA
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - not readily accessible
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-31
Code of the violation 39360D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Windshield / Windows - Tinting permits less than 70% of light transmittance
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-31
Code of the violation 39343DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-31
Code of the violation 393104F4C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Cargo - No edge protection for tiedowns
The description of the violation group Tiedown
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-31
Code of the violation 3928D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to inspect /use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver

Date of last update: 01 Mar 2025

Sources: Florida Department of State