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.

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

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6198.54
Current Approval Amount:
6198.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6227.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6999.75
Current Approval Amount:
6999.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7083.56
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19547
Current Approval Amount:
19547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19547
Current Approval Amount:
19547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10876.83

Date of last update: 02 May 2025

Sources: Florida Department of State