Search icon

BOB JOHNSON, INC. - Florida Company Profile

Company Details

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

BOB 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: 11 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000033326
FEI/EIN Number 593449662

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

Address: 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
Mail Address: P.O. BOX 330871, ATLANTIC BEACH, FL, 32233
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BOB President 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON BOB Director 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON BEVERLY D Vice President 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON BEVERLY D Secretary 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON BEVERLY D Treasurer 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON BEVERLY D Director 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266
JOHNSON CHARLES R Agent 717 NEPTUNE LANE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-02-22 JOHNSON, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 717 NEPTUNE LANE, NEPTUNE BEACH, FL 32266 -

Court Cases

Title Case Number Docket Date Status
Rhonda Bullion, Appellant(s) v. Florida Sheriff's Risk Management Fund, Bob Johnson, in his Official Capacity as Sheriff of Santa Rosa County, and James Moye, Appellee(s). 1D2022-0142 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
20000003CAMXAX

Parties

Name Rhonda Bullion
Role Appellant
Status Active
Representations Brian J. Lee
Name BOB JOHNSON, INC.
Role Appellee
Status Active
Representations Alicia Dawn Carothers
Name Florida Sheriff's Risk Management Fund
Role Appellee
Status Active
Representations Alexander William Garrett, Robert Maxim Stoler, Joel Mohorter
Name James Moye
Role Appellee
Status Active
Representations Alicia Dawn Carothers
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 545
View View File
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rhonda Bullion
Docket Date 2022-12-20
Type Order
Subtype Order
Description Order ~ The Court acknowledges Appellees’, Bob Johnson, in his official capacity as Sheriff of Santa Rosa County, and James Moye, in his individual capacity, notice of joinder in the answer brief filed on December 1, 2022. Appellant shall serve the reply brief on or before January 3, 2023.
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Sheriff's Risk Management Fund
Docket Date 2022-12-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ of Florida Sheriff's Rick Mgmt Fund AB
On Behalf Of Bob Johnson
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed November 2, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before December 1, 2022.
Docket Date 2022-11-02
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 Florida Sheriff's Risk Management Fund
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ for Bob Johnson as Sheriff of Santa Rosa County and James Moye AB/30 days 11/11/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for Bob Johnson as Sheriff of Santa Rosa County and James Moye - AB 30 days
On Behalf Of Bob Johnson
Docket Date 2022-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ for Florida Sheriff's Risk Management Fund
On Behalf Of Florida Sheriff's Risk Management Fund
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rhonda Bullion
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     The Court denies Appellant’s motion for extension of time filed September 6, 2022, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief on or before September 12, 2022. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-09-06
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 Rhonda Bullion
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 9/3/22
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- IB
On Behalf Of Rhonda Bullion
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- IB
On Behalf Of Rhonda Bullion
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 545 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 8/19/22
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- iB
On Behalf Of Rhonda Bullion
Docket Date 2022-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 7/20/22
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Rhonda Bullion
Docket Date 2022-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon review of Appellant’s notice filed on May 9, 2022, the Court discharges its show cause order of March 14, 2022, and lifts the stay imposed on April 20, 2022.
Docket Date 2022-05-09
Type Notice
Subtype Notice
Description Notice ~ of the trial court's entry of an Order granting summary judgment and a Final Judgment
On Behalf Of Rhonda Bullion
Docket Date 2022-04-20
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies the motion to relinquish jurisdiction, docketed on March 24, 2022. Under Florida Rule of Appellate Procedure 9.110(l), the lower tribunal retains jurisdiction to enter a final order. Therefore, relinquishment of jurisdiction is unnecessary. Additionally, the Court stays appellate proceedings until such time as the lower tribunal renders a final judgment. Appellant shall notify this Court within ten days after rendition. Additionally, Appellant shall submit a report to this Court within thirty days of this order, and each thirty days thereafter, which sets forth the status of the proceedings below.
Docket Date 2022-04-08
Type Response
Subtype Response
Description RESPONSE ~ to 3/31 sc order
On Behalf Of Florida Sheriff's Risk Management Fund
Docket Date 2022-03-31
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellees to show cause within 10 days from the date of this order why the response to order to show cause, and motion to relinquish jurisdiction, served on March 24, 2022, should not be granted.
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ to 03/14 order AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Rhonda Bullion
Docket Date 2022-03-14
Type Order
Subtype Order
Description Order ~ DISCHARGED 5/31The Court orders Appellant to shall show cause within ten days from the date of this order why this appeal should not be dismissed because it appears to the Court that the order being appealed merely grants a motion for summary judgment and does not actually enter judgment. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If any other pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rhonda Bullion
Docket Date 2022-03-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated January 24, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated January 24, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rhonda Bullion
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 14, 2022.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Rhonda Bullion

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State