Search icon

CHARLES M. JOHNSON, INC.

Company Details

Entity Name: CHARLES M. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000064827
FEI/EIN Number 65-0441954
Address: 1007 INGRAHAM AVENUE, DELRAY BEACH, FL 33483
Mail Address: 1007 INGRAHAM AVENUE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, CHARLES M Agent 1007 INGRAHAM AVENUE, DELRAY BEACH, FL 33483

Director

Name Role Address
JOHNSON, CHARLES M Director 1007 INGRAHAM AVENUE, DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Charles Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2024-0473 2024-02-22 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
2023-109-CA, 23-2660

Parties

Name CHARLES M. JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Anne Catherine Conley
Name Hon. Wesley Raymond Douglas
Role Judge/Judicial Officer
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles M. Johnson
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2024-05-30
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles M. Johnson
View View File
Docket Date 2024-04-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 18 pages
Docket Date 2024-03-20
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Charles M. Johnson
Docket Date 2024-02-23
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Madison Clerk
Docket Date 2024-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Madison Clerk

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State