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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH JOHNSON, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2024-2829 | 2024-11-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State