Search icon

CHARLES JOHNSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Wellington
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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TL8FL56K2FU3
CAGE Code:
9KSB0
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
DUCKY JOHNSON HOUSE MOVERS
Division Name:
DUCKY JOHNSON HOUSE MOVERS INC
Activation Date:
2025-01-23
Initial Registration Date:
2023-05-24

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

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19067.00
Total Face Value Of Loan:
19067.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20734.00
Total Face Value Of Loan:
20734.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14607.00
Total Face Value Of Loan:
14607.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,707
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,801.93
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $17,705
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,352
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,484.63
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $16,347
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,067
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,229.6
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,067
Jobs Reported:
1
Initial Approval Amount:
$20,734
Date Approved:
2021-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,734
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$6,330.9
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,248
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$23,333
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,685.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $23,333
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,919.96
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$14,607
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,851.52
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $14,607
Jobs Reported:
1
Initial Approval Amount:
$19,067
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,209.09
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $19,067

Motor Carrier Census

DBA Name:
DUCKY JOHNSON HOUSE MOVERS
Carrier Operation:
Interstate
Fax:
(850) 592-6040
Add Date:
2001-02-16
Operation Classification:
Exempt For Hire, APPLYING FOR MC
power Units:
7
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State