Search icon

JAMES L. JOHNSON CORPORATION - Florida Company Profile

Company Details

Entity Name: JAMES L. JOHNSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES L. JOHNSON CORPORATION 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: 02 Sep 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000077756
FEI/EIN Number 593531358

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

Address: 16415 N FLORIDA AVE, LUTZ, FL, 33549
Mail Address: 16415 N FLORIDA AVE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES L President 16415 NORTH FLORIDA AVENUE, LUTZ, FL, 33549
JOHNSON JAMES L Agent 16415 N FLORIDA AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
MARCOS VARGAS VS JAMES L. JOHNSON, MARY ANN VARGAS, AND BUILDMARC, INC. 5D2021-0278 2021-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-45665

Parties

Name Marcos Vargas
Role Appellant
Status Active
Representations Michael Saracco
Name BUILDMARC, INC.
Role Appellee
Status Active
Name Mary Ann Vargas
Role Appellee
Status Active
Name JAMES L. JOHNSON CORPORATION
Role Appellee
Status Active
Representations David A. Gunter
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2021-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEF STMT W/I 10 DAYS
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Marcos Vargas
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/2021
On Behalf Of Marcos Vargas
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES L. JOHNSON VS STATE OF FLORIDA 2D2016-1802 2016-04-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
0011047CFANO

Parties

Name JAMES L. JOHNSON CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for extension of time to file motion for rehearing isgranted. The motion for rehearing filed May 1, 2017, is accepted.
Docket Date 2017-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES L. JOHNSON
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JAMES L. JOHNSON
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES L. JOHNSON
Docket Date 2016-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES L. JOHNSON
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-07-22
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 JAMES L. JOHNSON
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-05-25
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 JAMES L. JOHNSON
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-04-27
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES L. JOHNSON

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State