Search icon

MICHAEL J. CARR INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. CARR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. CARR 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 Mar 1966 (59 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 302787
FEI/EIN Number 000000000

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

Address: P O BOX 755, NORTH MIAMI FLA, 33161
Mail Address: P O BOX 755, NORTH MIAMI FLA, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL J. CARR VS REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR AND PINNACLE BANK 5D2017-3267 2017-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-GA-973

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-1053

Parties

Name MICHAEL J. CARR INC.
Role Appellant
Status Active
Name REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR
Role Appellee
Status Active
Representations Stephanie L. Cook, THOMAS P. MOSS, Raymond A. Biernacki, Jr.
Name PINNACLE BANK
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL J. CARR
Docket Date 2017-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-11-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/17
On Behalf Of MICHAEL J. CARR
Docket Date 2017-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MICHAEL J. CARR VS REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR AND PINNACLE BANK 5D2017-2413 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001053

Parties

Name MICHAEL J. CARR INC.
Role Appellant
Status Active
Name PINNACLE BANK
Role Appellee
Status Active
Name Rebecca Fierle
Role Appellee
Status Active
Representations Stephanie L. Cook, THOMAS P. MOSS, Raymond A. Biernacki, Jr.
Name ANNIE CARR
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
Docket Date 2018-04-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AA FILE AMEND RB W/IN 10 DAYS
Docket Date 2018-03-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-03-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2018-03-19
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief ~ STRICKEN PER 3/20 ORDER
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rebecca Fierle
Docket Date 2018-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 45 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/19
Docket Date 2018-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rebecca Fierle
Docket Date 2018-01-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MICHAEL J. CARR
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2018-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/28 INIT BRF IS STRICKEN;AMENDED INIT BRF W/I 10 DAYS
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL
On Behalf Of Rebecca Fierle
Docket Date 2018-01-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of MICHAEL J. CARR
Docket Date 2017-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-11-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-10-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHAEL J. CARR
Docket Date 2017-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOL
On Behalf Of Rebecca Fierle
Docket Date 2017-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2017-09-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT.
Docket Date 2017-09-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO OBTAIN FINAL ORDER
On Behalf Of MICHAEL J. CARR
Docket Date 2017-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/17
On Behalf Of MICHAEL J. CARR

Date of last update: 02 Mar 2025

Sources: Florida Department of State