JOHN STEPHENS, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stacey Stephens, Appellant(s), v. John Stephens, Appellee(s). | 3D2023-1705 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State