Search icon

BRANDY JOHNSON, INC. - Florida Company Profile

Company Details

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

BRANDY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2033 (in 8 years)
Document Number: P96000093842
FEI/EIN Number 593410964

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

Mail Address: 17817 LAKE LUCY LANE, GROVELAND, FL, 34736, US
Address: 1945 DON WICKHAM DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON-SCHARPF BRANDY K Director 17817 LAKE LUCY LANE, GROVELAND, FL, 34736
SCHARPF WILLIAM R Vice President 17817 LAKE LUCY LANE, GROVELAND, FL, 34736
SCHARPF WILLIAM R Director 17817 LAKE LUCY LANE, GROVELAND, FL, 34736
JOHNSON-SCHARPF BRANDY K Agent 17817 LAKE LUCY LANE, GROVELAND, FL, 34736
JOHNSON-SCHARPF BRANDY K President 17817 LAKE LUCY LANE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 JOHNSON-SCHARPF, BRANDY KPRES -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 1945 DON WICKHAM DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-01-18 1945 DON WICKHAM DRIVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 17817 LAKE LUCY LANE, GROVELAND, FL 34736 -

Court Cases

Title Case Number Docket Date Status
Jarrett Adams, Appellant(s), v. Brandy Johnson, Appellee(s). 5D2024-1333 2024-05-17 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-DR-000475-DV

Parties

Name Jarrett Adams
Role Appellant
Status Active
Name BRANDY JOHNSON, INC.
Role Appellee
Status Active
Name Hon. Eric Chase Roberson
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-08-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal; AA W/IN 10 DYS RE: ROA AND IB
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO NTC INABILITY
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/22/2024 Order - Filed Below 5/29/2024
On Behalf Of Jarrett Adams
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/15/2024
On Behalf Of Jarrett Adams
Docket Date 2024-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
BRANDY JOHNSON VS STATE OF FLORIDA SC2021-1645 2021-11-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012020CF000372AXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D20-2649

Parties

Name BRANDY JOHNSON, INC.
Role Petitioner
Status Active
Representations Lori A. Willner
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Adam Wilson
Name Hon. James Matthew Colaw
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-01-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2021-12-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-12-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Brandy Johnson
View View File
Docket Date 2021-12-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-12-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other
Docket Date 2021-11-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Brandy Johnson
View View File
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835288902 2021-05-12 0491 PPP 14101 Title Way, Winter Garden, FL, 34787-1811
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) 7290
Loan Approval Amount (current) 7290
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 N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-1811
Project Congressional District FL-10
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7326.86
Forgiveness Paid Date 2021-11-17
9141197206 2020-04-28 0491 PPP 1945 Don Wickham Drive, Clermont, FL, 34711-1915
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-1915
Project Congressional District FL-11
Number of Employees 19
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 100252.93
Forgiveness Paid Date 2020-12-28
4196998505 2021-02-25 0491 PPS 17817 Lake Lucy Ln, Groveland, FL, 34736-9717
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-9717
Project Congressional District FL-11
Number of Employees 17
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125597.22
Forgiveness Paid Date 2021-08-18
2164038909 2021-04-26 0491 PPP 2665 Fairmount Ln, Tallahassee, FL, 32308-4261
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-4261
Project Congressional District FL-02
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.77
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State