Search icon

JOHNSON TOWERS CORPORATION

Company Details

Entity Name: JOHNSON TOWERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: P97000008594
FEI/EIN Number 593421661
Address: 9661 82nd Ave, Seminole, FL, 33777, US
Mail Address: 10278 129th Terrace, Largo, FL, 33773, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Jo Agent 10278 129th Terrace, Largo, FL, 33773

President

Name Role Address
JOHNSON JO President 10278 129th Terrace, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 9661 82nd Ave, Seminole, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 10278 129th Terrace, Largo, FL 33773 No data
REINSTATEMENT 2022-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 9661 82nd Ave, Seminole, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2022-09-19 Johnson, Jo No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOHNSON TOWERS CORPORATION VS BRADLEY W. HALL, R S C EQUIPMENT RENTAL, INC., 2D2014-0530 2014-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-006600-CI

Parties

Name JOHNSON TOWERS CORPORATION
Role Appellant
Status Active
Representations Marshall G. Reissman, Esq., ANDREA DUFRESNE ABERCROMBIE, ESQ., SHAWN C. GEARHART, ESQ.
Name R S C ESQUIPMENT RENTAL, INC.
Role Appellee
Status Active
Name SOTIRIOS AGELATOS
Role Appellee
Status Active
Name A S A BROADCASTING, INC.
Role Appellee
Status Active
Name BRADLEY W. HALL
Role Appellee
Status Active
Representations MICHAEL ALEXANDER GARICA, ESQ., ANTHONE R. DAMIANAKIS, ESQ., BOBO CIOTOLI, ESQ., BRADLEY W. HALL, ESQ., JAMES L. WHITE, ESQ., ANTHONY J. RUSSO, ESQ., EZEQUIEL LUGO, ESQ., JOSEPH W. ETTER, IV, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRADLEY W. HALL
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRADLEY W. HALL
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRADLEY W. HALL
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADLEY W. HALL
Docket Date 2014-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRADLEY W. HALL
Docket Date 2014-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS TO AA'S MOTION FOR ATTORNEY FEES
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-27
Type Notice
Subtype Notice
Description Notice ~ SERVICE CHARGES HAVE BEEN PAID
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-05-19
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 JOHNSON TOWERS CORPORATION
Docket Date 2014-05-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ partial vd still pending.
Docket Date 2014-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-05-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ partial vd, still pending
Docket Date 2014-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-04
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 JOHNSON TOWERS CORPORATION
Docket Date 2014-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADLEY W. HALL
Docket Date 2014-03-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "COURT REPORTER'S ACK."
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-02-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOHNSON TOWERS CORPORATION
Docket Date 2014-02-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON TOWERS CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State