Search icon

JOHN STEPHENS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN STEPHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN STEPHENS, 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: 04 Jun 1991 (34 years ago)
Document Number: S58833
FEI/EIN Number 593069503

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

Address: 7307 HWY 27, FROSTPROOF, FL, 33843, US
Mail Address: P O BOX 1098, FT MEADE, FL, 33841, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS JOHN A Agent 4800 SUMMERS RD, FORT MEADE, FL, 33841
STEPHENS, JOHN A., JR. Director 4800 SUMMERS RD, FT MEADE, FL, 33841
STEPHENS, JOHN A., JR. President 4800 SUMMERS RD, FT MEADE, FL, 33841

National Provider Identifier

NPI Number:
1548301245

Authorized Person:

Name:
JOHN FRANK STEPHENS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
No
Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

Fax:
3217830558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 4800 SUMMERS RD, FORT MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 7307 HWY 27, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2004-03-19 STEPHENS, JOHN AJR. -
CHANGE OF MAILING ADDRESS 1994-05-01 7307 HWY 27, FROSTPROOF, FL 33843 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487494 TERMINATED 1000001004820 POLK 2024-07-25 2044-07-31 $ 5,306.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000049685 TERMINATED 1000000442046 POLK 2012-12-26 2033-01-02 $ 4,075.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
Stacey Stephens, Appellant(s), v. John Stephens, Appellee(s). 3D2023-1705 2023-09-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-7442

Parties

Name Stacey Stephens
Role Appellant
Status Active
Name JOHN STEPHENS, INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Unapproved application for determination of civil indigent status-Confidential
On Behalf Of Stacey Stephens
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of Stacey Stephens
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stacey Stephens
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 2024-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Stacey Stephens
Docket Date 2024-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Stacey Stephens
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
Docket Date 2023-10-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Pro se Appellant's Motion for Rehearing, filed on April 30, 2024, and pro se Appellant's Motion for Rehearing, filed on May 3, 2024, are noted. Upon consideration, pro se Appellant's Motions for Rehearing are hereby denied.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that pro se Appellee's answer brief was due to be filed in this cause on or before November 26, 2023, that on December 5, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the pro se appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
JOHN STEPHENS VS PUBLIX SUPER MARKETS, INC 2D2012-0996 2012-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-28910

Parties

Name JOHN STEPHENS, INC.
Role Appellant
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations ROBERT WALLACE, ESQ., KATHERINE E. GIDDINGS, ESQ., KRISTEN M. FIORE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Morris
Docket Date 2012-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2012-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PROSECUTE
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2012-06-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ 30 new counsel 50 days IB DUE
Docket Date 2012-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ renewed
On Behalf Of JOHN STEPHENS
Docket Date 2012-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2012-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN STEPHENS
Docket Date 2012-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PROSECUTE
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN STEPHENS

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5981.67
Total Face Value Of Loan:
5981.67
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207200.00
Total Face Value Of Loan:
207200.00
Date:
2015-11-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"TREE ASSISTANCE PRGM (TAP): TO PROVIDE ASSISTANCE TO OWNERS WHO HAVE TREES, BUSHES OR VINES LOST BY A NATURAL DISASTER."
Obligated Amount:
40606.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
1.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
45760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-01-22
Type:
Planned
Address:
HOME JUICE ROAD 1/2MILE EAST OF U.S. 27, AVON PARK, FL, 33825
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5981.67
Current Approval Amount:
5981.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6021.98
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207200
Current Approval Amount:
207200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208335.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 635-3447
Add Date:
2019-12-18
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
18
Drivers:
20
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 635-3447
Add Date:
1988-09-12
Operation Classification:
Private(Property)
power Units:
18
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State