Search icon

STEVE JOHNSON, INC. - Florida Company Profile

Company Details

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

STEVE 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: 23 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S54625
FEI/EIN Number 593071781

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

Address: 6841 Old Church Road, Fleming Island, FL, 32003, US
Mail Address: 6841 Old Church Road, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Linda D Vice President 1845 Town Center Blvd., Fleming Island, FL, 32003
JOHNSON, LINDA D President 6841 Old Church Road, Fleming Island, FL, 32003
MEIDE, MOSES, JR. Agent 817 N. MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 6841 Old Church Road, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-03-22 6841 Old Church Road, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 1991-07-08 MEIDE, MOSES, JR. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-08 817 N. MAIN STREET, JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
STEVE JOHNSON A/K/A STEVEN R. JOHNSON VS FARM CREDIT OF FLORIDA, ETC., ET AL. SC2014-1460 2014-07-25 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
1D14-2551

Circuit Court for the Fourth Judicial Circuit, Clay County
102012CA002478A001XX

Parties

Name A/K/A STEVEN R. JOHNSON
Role Petitioner
Status Active
Name STEVE JOHNSON, INC.
Role Petitioner
Status Active
Name FARM CREDIT OF NORTH FLORIDA
Role Respondent
Status Active
Name DENNIS R. DIX, JR.
Role Respondent
Status Active
Name FLORIDA FEDERATED LAND BANK
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations PETER V. DELIA
Name JASPER R. BURR, JR.
Role Respondent
Status Active
Name FARM CREDIT OF FLORIDA, ACA
Role Respondent
Status Active
Representations EDWARD BATES COLE
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM JASPER R. BURR, JR. - AMENDED ORDER DATED 08/05/2014 **RETURN TO SENDER; ATTEMPTED NOT KNOWN-UNABLE TO FORWARD-PLACED WITH FILE**
Docket Date 2014-08-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM JASPER R. BURR, JR. - TWO ORDERS DATED 08/05/2014 **RETURN TO SENDER-INSUFFICIENT ADDRESS-UNABLE TO FOWARD: PLACED WITH FILE**
Docket Date 2014-08-05
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Motions the Supreme Court to Place a Hold on All Time Limits Until This Problem is Addressed" is hereby denied as moot.
Docket Date 2014-08-05
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 28, 2014, "The Appellant Steven R. Johnson Motion's the Suprem Court of Florida to Review Appellant Steve R. Johnson Shows Cause Why This Appeal Should Not Be Treated as Invoking the Courts Prohibition Denied by the First District Court of Appeals of Florida and Ordered to File Petition for Write of Prohibition..." has been treated as a motion for rehearing and is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE. (RC) **AMENDED TO REFLECT JULY 28, 2014.***
Docket Date 2014-07-30
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ PART 6
On Behalf Of STEVE JOHNSON
Docket Date 2014-07-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS FILED AS THE APPEALANT STEVEN R. JOHNSON MOTION'S THE SUPREM COURT OF FLORIDA TO REVIEW APPELLANT STEVEN R. JOHNSON SHOWS CAUSE WHY THIS APPEAL SHOULD NOT BE TREATED AS INVOKING1 THE COURTS PROHIBITION I DENIED BY THE FIRST DISTRICT COURT OF APPEALS OF FLORIDA AND ORDERED TO FILE PETITION FOR WRITE OF PROHIBITION. THE APPEALANT STEVEN R. JOHNSON MOTIONS THE SUPREM COURT OF FLORIDA TO REVERSE THE SALE OF THE 336 FOXTAIL AVE. PROPERTY AND REHEAR THE CASE OR REVERSE THE SALE OF THE PROPERTY AND DISMISS THE CASE WITH PREJUDICUS AND SANCTION ALL PARTIES INVOLVED IN VILIOTIONS TO THE RULES OF THE COURT.THE APPEALANT STEVEN R.JOHNSON MOTIONS THIS COURT FOR A CROSS CLAIM HOLDING THE DEFENDANT STATE OF FLORIDA RESPONSIBLE FOR DAMAGES CAUSED BY POLUTION TO THE APPELANTS ONLY HOMSTEAD PROPERTY THAT HAS BEEN UNLAWFULLY SOLD ACCORDING TO DUE PROCESS AND POLLUTION CASE LAW INCLUDED IN THIS PLEEDING.THE APPEALANT MOTIONS THIS COURT FOR A CROSS CLAIM TO THIRD PARTY JACKSONVILLE ELECTRIC AUTHORITY A MUNICIPALITY OWNED BY THE CITY OF JACKSONVILLE FLORIDA ALSO TO BE HELD LIABLE FOR DAMAGES FROM POLLUTION AND FRAUD (PART 2 OF 2)
On Behalf Of STEVE JOHNSON
Docket Date 2014-07-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-07-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-28
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (STALLWORTH)
Description DISP-ORIG PROC DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction to consider the petition for writ of prohibition under any or all of the jurisdictional bases described in article V, section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, the petition is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2014-07-25
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ FILED AS EMERGENCY MOTION TO STAY & TREATED AS PET-PROHIBITION
On Behalf Of STEVE JOHNSON
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State