Search icon

JOSEPH JOHNSON, INC. - Florida Company Profile

Company Details

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

JOSEPH 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000014445
FEI/EIN Number 650554792

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

Address: 846 MICHIGAN AVE # 2, STE # 2, MIAMI, FL, 33139
Mail Address: 846 MICHIGAN AVE # 2, STE # 2, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOSEPH Director 846 MICHIGAN AVE., SUITE 2, MIAMI BEACH, FL, 33139
JOHNSON JOSEPH President 846 MICHIGAN AVE., SUITE 2, MIAMI BEACH, FL, 33139
JOHNSON JOSEPH Vice President 846 MICHIGAN AVE., SUITE 2, MIAMI BEACH, FL, 33139
JOHNSON JOSEPH Secretary 846 MICHIGAN AVE., SUITE 2, MIAMI BEACH, FL, 33139
JOHNSON JOSEPH Treasurer 846 MICHIGAN AVE., SUITE 2, MIAMI BEACH, FL, 33139
JOHNSON JOSEPH Agent 846 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 846 MICHIGAN AVE # 2, STE # 2, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-05-26 846 MICHIGAN AVE # 2, STE # 2, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 1997-05-07 JOHNSON, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 846 MICHIGAN AVE, SUITE #2, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
JOSEPH JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2829 2024-11-05 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-010934CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Michael Rothschild
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Summary Record
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
WAL-MART STORES EAST, L. P., Appellant(s) v. JOSEPH JOHNSON, Appellee(s). 2D2024-1095 2024-05-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009767

Parties

Name WAL-MART STORES EAST, L. P.
Role Appellant
Status Active
Representations Suzette Luisa Russomanno, Jerry Dean Hamilton, Michael John Dono
Name JOSEPH JOHNSON, INC.
Role Appellee
Status Active
Representations James Wayne Holliday, II, David Sales, Daniel Robert Hoffman, Theodore Emanuel Karatinos
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WAL-MART STORES EAST, L. P.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorneys' fees under section 768.79, Florida Statutes (2022), and Florida Rule of Civil Procedure 1.442 is provisionally granted. We remand to the circuit court for a determination of whether appellee satisfied the requirements of section 768.79 and rule 1.442 and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
View View File
Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - APPELLEE'S MOTION TO AUTHORIZE THE TRIAL COURT TO ENTER FINAL JUDGMENT
On Behalf Of JOSEPH JOHNSON
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-08-30
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's unopposed motion for extension of time to file reply brief and response to appellee's motion for conditional appellate attorney's fees is granted. Appellant shall serve the response and reply brief By September 3, 2024.
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH JOHNSON
Docket Date 2024-07-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOSEPH JOHNSON
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WAL-MART STORES EAST, L. P.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed "Appellant's Emergency Motion for Stay," seeking review of the lower tribunal's order denying "Defendant's Emergency Motion for Stay Pending Appeal." We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JOSEPH JOHNSON
Docket Date 2024-05-24
Type Response
Subtype Response
Description APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO STAY
On Behalf Of JOSEPH JOHNSON
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description NOTICE OF COMPLIANCE WITH THIS COURT'S MAY 10, 2024, ORDER
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Status Report
Description Status Report - NOTICE REGARDING APPELLANT'S EMERGENCY MOTION FOR STAY AND REQUEST FOR CONSIDERATION ON NON-EMERGENCY BASIS
On Behalf Of WAL-MART STORES EAST, L. P.
View View File
Docket Date 2024-05-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WAL-MART STORES EAST, L. P.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's unopposed motion for extension of time to file response to appellee's motion for conditional appellate attorney's fees is granted. The response shall be filed by August 23, 2024.
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Motion to Authorize the Trial Court to Enter Final Judgment is denied as moot.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND RESPONSE TO APPELLEE'S MOTION FOR CONDITIONAL APPELLATE ATTORNEY'S FEES
On Behalf Of WAL-MART STORES EAST, L. P.
Docket Date 2024-05-10
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Emergency Motion for Stay" is treated as a motion for review of the trial court's order denying "Defendant's Emergency Motion for Stay Pending Appeal." See Fla. R. App. P. 9.310(a), (f). Within 5 days of the date of this order, appellant shall supplement "Appellant's Emergency Motion for Stay" with the transcript of the May 2, 2024, hearing on "Defendant's Motion for Summary Judgment" and the transcript of the May 9, 2024, hearing on "Defendant's Emergency Motion for Stay Pending Appeal," In the alternative, appellant may supplement the motion for review with the trial court's written order denying the emergency motion for stay in lieu of the transcript of the hearing on that motion.
View View File
JOSEPH JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-1826 2023-07-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14010934CF10A

Parties

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

Docket Entries

Docket Date 2024-02-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2023-08-16
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 August 16, 2023 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the current due date.
Docket Date 2023-08-16
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 Joseph Johnson
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Joseph Johnson, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1155 2023-06-28 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-33520

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Ivy R. Ginsberg
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 25, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-01-25
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-09
Type Notice
Subtype Notice
Description Court Reporter's Acknowledgment
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 16-2896, 16-1987, 15-1491, 14-1060, 11-220, 09-2434, 06-2743, 04-1942
On Behalf Of Joseph Johnson
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2022-1962 2022-07-21 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
14010934CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Joseph Johnson
Docket Date 2022-10-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Joseph Johnson
Docket Date 2022-10-03
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel ~ AMENDED
On Behalf Of Joseph Johnson
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ Duplicate
On Behalf Of Joseph Johnson
Docket Date 2022-08-15
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel ~ Duplicate
On Behalf Of Joseph Johnson
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2022-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joseph Johnson
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2022-07-21
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition - Ineffective Assistance of Counsel
On Behalf Of Joseph Johnson
Docket Date 2022-10-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the October 3, 2022 amended petition for ineffective assistance of counsel is denied on the merits.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2022-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within thirty (30) days from the date of this order, petitioner shall file an amended petition that is under oath as required by the rule. Fla. R. App. P. 9.141(d)(4)(F). Failure to timely comply with this order will result in dismissal of this proceeding.
JOSEPH JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2022-0270 2022-01-25 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14010380CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Representations Thomas John Butler, Barry G Feingold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jonathan P Picard
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Empire Reporting is directed to respond, within three (3) days from the date of this order, to the Clerk’s June 9, 2023 notice.
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ **OF CORRECTION TO ACK. LETTER**
Docket Date 2023-04-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's April 25, 2023 motion to supplement the record 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.
Docket Date 2023-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-12-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The December 27, 2024 motion of Thomas J. Butler, counsel for Joseph Johnson, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Joseph Johnson at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Joseph Johnson is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-12-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel and for a Fourteen Day Extension of Time to File a Motion Under Fla. R. App. 9.330
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-26
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 9, 2024 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Record--61 pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Appellant's Motion to Direct the Clerk to Transmit the Record Pursuant to Fla. R. App. P. 9.140(f)(6)
Docket Date 2024-05-17
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to Order Dated May 14, 2024 and Motion to Direct the Clerk to Transmit the Record pursuant to FLA. R. APP. P. 9.140 (f) (6)
On Behalf Of Joseph Johnson
Docket Date 2024-05-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-04-02
Type Record
Subtype Supplemental Record
Description 3.800(a) Summary Supplemental Record - 35 pages
On Behalf Of Clerk - Broward
Docket Date 2024-04-02
Type Misc. Events
Subtype Affidavit
Description Affidavit of the Clerk
On Behalf Of Clerk - Broward
Docket Date 2024-01-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 30, 2023 motion for extension of time is granted, and 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.
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2023-09-21
Type Record
Subtype Transcript
Description Transcript ~ 785 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-20
Type Record
Subtype Supplemental Record
Description Transcripts per 04/26/2023 order; 785 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk's July 28, 2023 notice and Empire Reporting’s failure to comply with this court’s July 31, 2023 order, pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to secure completion and filing of the transcript with the clerk of the lower tribunal within thirty (30) days from the date of this order. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Empire Reporting is directed to respond, within ten (10) days from the date of this order, to the clerk’s July 28, 2023 notice.
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ 2nd NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Johnson
Docket Date 2023-04-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ **NOTICE OF CORRECTION FILED- BOSS IS NOT THE COURT REPORTER**
Docket Date 2023-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph Johnson
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's April 18, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph Johnson
Docket Date 2023-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ RE: TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (6 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-03-24
Type Response
Subtype Response
Description Response
Docket Date 2023-03-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Laws Reporting is directed to respond, within five (5) days from the date of this order, to appellant’s March 17, 2023 status report.
Docket Date 2023-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Johnson
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-03-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the court reporter’s March 7, 2023 response.
Docket Date 2023-03-07
Type Response
Subtype Response
Description Response
Docket Date 2023-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal's February 9, 2023 notice and Laws Reporting’s failure to comply with this court’s February 10, 2023 order, pursuant to Florida Rule of Appellate Procedure 9.600(a), this court directs the Chief Judge of the Seventeenth Judicial Circuit or the Chief Judge’s designee to, within ten (10) days from the date of this order, issue such orders as are necessary to secure completion and filing of the transcript with the clerk of the lower tribunal within thirty (30) days from the date of this order. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2023-02-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-02-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting and Laws Reporting are directed to respond, within three (3) days from the date of this order, to the Clerk’s February 9, 2023 notice of inability to complete the record.
Docket Date 2023-02-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-02-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Clerk of the Circuit Court is directed to respond, within ten (10) days from the date of this order, to appellant’s January 30, 2023 status report.
Docket Date 2023-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Johnson
Docket Date 2023-01-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Thomas Butler, Esq. is directed to file a status report, within three (3) days from the date of this order, as to the status of the preparation of the record.
Docket Date 2023-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-01-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Public Defender is directed to file a status report, within three (3) days from the date of this order, as to the status of the preparation of the record.
Docket Date 2023-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2023-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal's December 1, 2022 notice of inability to complete the record and Laws Reporting’s failure to comply with this court’s December 1, 2022 order, pursuant to Florida Rule of Appellate Procedure 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Laws Reporting is directed to respond, within three (3) days from the date of this order, to the Clerk’s December 1, 2022 notice.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Johnson
Docket Date 2022-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, Thomas J. Butler, Esq., shall file a notice of appearance
Docket Date 2022-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ APPOINTING COUNSEL
On Behalf Of Joseph Johnson
Docket Date 2022-11-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Joseph Johnson
Docket Date 2022-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, Barry Feingold, Esq. shall file a notice of appearance on behalf of appellant.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPOINTING COUNSEL.
On Behalf Of Joseph Johnson
Docket Date 2022-10-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as Counsel and Remand ~ ORDERED that the Office of Criminal Conflict and Civil Regional Counsel's October 18, 2022 motion to withdraw is granted, and the Office of Criminal Conflict and Civil Regional Counsel Office is withdrawn as counsel for appellant in the above-styled cause. Further,ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the appointment of independent counsel to represent appellant in this cause. Further,ORDERED that the Office of Criminal Conflict and Civil Regional Counsel is directed to file a status report or a copy of the order entered on or before the end of the thirty (30) day period.
Docket Date 2022-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RELINQUISH JURISDICTION FOR APPOINTMENT OF CONFLICT-FREE COUNSEL AND TOLL TIME FOR FILING OF INITIAL BRIEF
On Behalf Of Joseph Johnson
Docket Date 2022-10-17
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 October 14, 2022 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 ten (10) days after the supplemental record is received.
Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Joseph Johnson
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE.
On Behalf Of Joseph Johnson
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Johnson
Docket Date 2022-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description W/draw as counsel; Appt OCCRC ~ ORDERED that the September 22, 2022 Motion to Withdraw and Motion to Appoint the Office of Criminal Conflict and Civil Regional Counsel as Appellate Counsel is granted. The Public Defender for the 15th Judicial Circuit is withdrawn as counsel for appellant, Joseph Johnson, in the above-styled appeal. The Office of Criminal Conflict and Civil Regional Counsel shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2022-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Joseph Johnson
Docket Date 2022-09-21
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 September 20, 2022 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 ten (10) days after the supplemental record is received.
Docket Date 2022-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Joseph Johnson
Docket Date 2022-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (116 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-19
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 July 18, 2022 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 ten (10) days after the supplemental record is received.
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Joseph Johnson
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/15/22.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2022-07-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Joseph Johnson
Docket Date 2022-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE [(CD-ROM(s)]
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Johnson
Docket Date 2022-06-15
Type Record
Subtype Transcript
Description Transcript Received ~ (1531 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response
Docket Date 2022-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on June 2, 2022, it is ORDERED that Empire Reporting shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2022-05-05
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 clerk of the lower tribunal is granted pursuant to the circuit court’s May 3, 2022 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 2022-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ GRANTING REPORTER'S TRANSCRIPT EXTENSION
On Behalf Of Clerk - Broward
Docket Date 2022-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-04-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including May 2, 2022. Pursuant to Florida Rule of Appellate Procedure 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2022-04-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-03-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Empire Reporting is directed to respond, within three (3) days from the date of this order, to the Clerk’s March 31, 2022 notice.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of Joseph Johnson
Docket Date 2022-03-21
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 clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including March 28, 2022. 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 2022-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the court reporter’s February 25, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ **STRICKEN**
Docket Date 2022-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Joseph Johnson
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2021-1883 2021-06-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-10934CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 10, 2022 motion for rehearing and clarification is denied.
Docket Date 2022-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION
On Behalf Of Joseph Johnson
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 29, 2021 motion for extension of time is granted in part. The time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Joseph Johnson
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of Joseph Johnson
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Johnson
Docket Date 2021-07-26
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 July 23, 2021 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2021-07-23
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 Joseph Johnson
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 7/13/21***
On Behalf Of Joseph Johnson
Docket Date 2021-06-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-06-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
Docket Date 2022-03-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 12, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. 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 which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2021-0022 2021-01-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-10380CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joseph Johnson
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-01-04
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Joseph Johnson
Docket Date 2021-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the pro se petition for writ of habeas corpus is dismissed. Petitioner is represented by counsel in the ongoing criminal proceedings below, and his pro se filing is unauthorized. Logan v. State, 846 So. 2d 472 (Fla. 2003).WARNER, GROSS and CIKLIN, JJ., concur.
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2018-2688 2018-09-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14010934CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Benjamin H. Eisenberg, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Anesha Worthy, Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 7, 2020 pro se motion for rehearing en banc and clarification is denied.
Docket Date 2020-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ /CLARIFICATION
On Behalf Of Joseph Johnson
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 13, 2020 motion for extension of time is granted in part. The time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Joseph Johnson
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s December 3, 2019 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed.
Docket Date 2019-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2019-12-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Joseph Johnson
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/4/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/4/19
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Johnson
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/4/19.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph Johnson
Docket Date 2019-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/05/2019
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Johnson
Docket Date 2019-04-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Joseph Johnson
Docket Date 2019-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 640 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2019-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-03-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2019-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2019-03-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the court reporter's December 6, 2018 motion for extension of time is determined to be moot as to Boss Reporting only.
Docket Date 2019-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2019-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Hon. Jack B. Tuter
Docket Date 2019-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of Apex Reporting’s failure to respond to this court’s February 13, 2019 order for a status report concerning preparation of the transcript, pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2019-02-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of Joseph Johnson
Docket Date 2019-02-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Verbatim Support Services a/k/a Apex Reporting Group is directed to file a status report within three (3) days from the date of this order regarding the preparation and filing of the transcript.
Docket Date 2019-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on January 15, 2019, Apex Reporting is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2019-01-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2018-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COMPLETED APPEAL TRANSCRIPT DELIEVERY FORM.
Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court defers ruling on Boss Reporting’s December 6, 2018 request for an extension of time to file the transcript in light of the Chief Judge of the Seventeenth Judicial Circuit’s order which: (1) ordered completion of the transcript by no later than January 11, 2019; and (2) set a show cause hearing for January 16, 2019 if the transcript was not completed. Pursuant to Fla. R. App. P. 9.600(a), the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-12-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-12-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ ***DEFERRED--SEE 12/10/18 ORDER***MOOT AS TO BOSS REPORTING ONLY. SEE 3/14/19 ORDER***
Docket Date 2018-11-09
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 request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including December 11, 2018. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-11-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-10-10
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 to and including November 11, 2018. 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 2018-10-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-09-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-09-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-09-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Joseph Johnson
Docket Date 2018-09-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2018-1964 2018-06-28 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-10934 CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
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 2018-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Crim. ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. 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.
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JOSEPH JOHNSON VS STATE OF FLORIDA 4D2017-3959 2017-12-28 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-10934 CF10A

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
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 2018-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-29
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 what order the appellant is appealing in this notice of appeal and how the order is appealable pursuant to Florida Rule of Appellate Procedure 9.140; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Johnson
JOSEPH JOHNSON VS THE STATE OF FLORIDA 3D2016-2896 2016-12-27 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-33520

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Johnson
Docket Date 2017-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice ~ of Inquiry
On Behalf Of Joseph Johnson
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Joseph Johnson
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1987, 15-1491, 14-1060, 11-220, 09-2434, 06-2743, 04-1942
On Behalf Of Joseph Johnson
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
JOSEPH JOHNSON VS THE STATE OF FLORIDA 3D2016-1987 2016-08-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-33520

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-08-25
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 15-1491, 14-1060, 11-220, 09-2434, 06-2743, 04-1942
On Behalf Of Joseph Johnson
Docket Date 2016-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the petition for belated appeal, it is ordered that said petition is hereby denied.
JOSEPH JOHNSON VS STATE OF FLORIDA 2D2016-0057 2016-01-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-22727 CFANO

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH JOHNSON
Docket Date 2016-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSEPH JOHNSON, VS THE STATE OF FLORIDA, 3D2015-1491 2015-06-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-33520

Parties

Name JOSEPH JOHNSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-07
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for a writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-1060, 11-220, 09-2434, 06-2743, 04-1942
On Behalf Of Joseph Johnson

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7804998307 2021-01-28 0491 PPP 6107 Ranier Dr, Orlando, FL, 32810-3908
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6198.54
Loan Approval Amount (current) 6198.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-3908
Project Congressional District FL-10
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6227.07
Forgiveness Paid Date 2021-07-20
9616197701 2020-05-01 0491 PPP 6352 Cammie Street, Brooksville, FL, 34602-7342
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6999.75
Loan Approval Amount (current) 6999.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooksville, HERNANDO, FL, 34602-7342
Project Congressional District FL-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7083.56
Forgiveness Paid Date 2021-07-15
2438808804 2021-04-12 0455 PPP 6810 NW 28th Ave, Miami, FL, 33147-6766
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19547
Loan Approval Amount (current) 19547
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6766
Project Congressional District FL-24
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6316129002 2021-05-22 0455 PPS 6810 NW 28th Ave, Miami, FL, 33147-6766
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19547
Loan Approval Amount (current) 19547
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6766
Project Congressional District FL-24
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9276278907 2021-05-12 0455 PPP 1720 nw 10st 33030, Homestead, FL, 33030
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) 10832
Loan Approval Amount (current) 10832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10876.83
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State