Search icon

MICHAEL SAUNDERS & COMPANY - Florida Company Profile

Company Details

Entity Name: MICHAEL SAUNDERS & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL SAUNDERS & COMPANY 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: 23 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: 505729
FEI/EIN Number 591677088

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

Address: 1605 Main Street, SARASOTA, FL, 34236, US
Mail Address: 1605 Main Street, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006MPU1PXMYH1057 505729 US-FL GENERAL ACTIVE -

Addresses

Legal c/o REES, PAULA, 100 S. WASHINGTON BLVD, SARASOTA, US-FL, US, 34236
Headquarters 100 S. WASHINGTON BLVD, SARASOTA, US-FL, US, 34236

Registration details

Registration Date 2020-08-10
Last Update 2022-03-12
Status LAPSED
Next Renewal 2021-08-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 505729

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL SAUNDERS & COMPANY AND MSC TITLE, INC. 401(K) SAVINGS PLAN 2012 591677088 2013-10-15 MICHAEL SAUNDERS & COMPANY 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531210
Sponsor’s telephone number 9419537900
Plan sponsor’s mailing address 100 S. WASHINGTON BLVD., SARASOTA, FL, 34236
Plan sponsor’s address 100 S. WASHINGTON BLVD., SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 591677088
Plan administrator’s name MICHAEL SAUNDERS & COMPANY
Plan administrator’s address 100 S. WASHINGTON BLVD., SARASOTA, FL, 34236
Administrator’s telephone number 9419537900

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PAULA REES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAUNDERS MICHAEL Chief Executive Officer 1605 Main Street, SARASOTA, FL
REES PAULA Vice President 1605 Main Street, SARASOTA, FL
REES PAULA Secretary 1605 Main Street, SARASOTA, FL
SAUNDERS DRAYTON President 1605 Main Street, SARASOTA, FL, 34236
SAUNDERS DRAYTON Treasurer 1605 Main Street, SARASOTA, FL, 34236
REES PAULA Agent 1605 Main Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1605 Main Street, Suite 400, SARASOTA, FL 34236 -
AMENDMENT 2022-08-03 - -
MERGER 2003-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047843
REGISTERED AGENT NAME CHANGED 1999-03-01 REES, PAULA -

Court Cases

Title Case Number Docket Date Status
BLAKE O. EWING AND DEBORAH K. EWING, INDIVIDUALLY AND AS TRUSTEES OF THE DIE BROKE TRUST DATED AUGUST 16, 2016, ET AL VS JOHN R. CASSIDY; RICHARD D. SABA, P. A., AS ESCROW AGENT UNDER THE POST CLOSING ESCROW AGREEMENT DATED AUGUST 18, 2017, ET AL 2D2021-1447 2021-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 5666

Parties

Name BLAKE O. EWING
Role Appellant
Status Active
Representations Amy M. Bowers, Esq., TIMOTHY A. KOLAYA, ESQ.
Name JUSTIN TYME PROPERTIES, LLC
Role Appellant
Status Active
Name DEBORAH K. EWING
Role Appellant
Status Active
Name DIE BROKE TRUST DATED AUGUST 16, 2016
Role Appellant
Status Active
Name MICHAEL SAUNDERS & COMPANY
Role Appellee
Status Active
Name RYAN SKRZYPOWSKI
Role Appellee
Status Active
Name JOHN R. CASSIDY
Role Appellee
Status Active
Representations CAROLEEN B. BREJ, ESQ., KYLE C. DUDEK, ESQ., DAVID A. WALLACE, ESQ., J. MATTHEW BELCASTRO, ESQ.
Name RICHARD D. SABA, P.A.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Ian M. Ross is granted.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ motion for rehearing, rehearing en banc, and issuance of a writtenopinion is denied.
Docket Date 2022-07-12
Type Response
Subtype Reply
Description REPLY ~ IN FURTHER SUPPORT OF MOTION FOR ISSUANCE OF WRITTEN OPINION, REHEARING, AND REHEARING EN BANC
On Behalf Of BLAKE O. EWING
Docket Date 2022-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JOHN R. CASSIDY'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION, REHEARING, AND REHEARING EN BANC
On Behalf Of JOHN R. CASSIDY
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEES, MICHAEL SAUNDERS & COMPANY AND RYAN SKRZYPKOWSKI TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION, REHEARING AND REHEARING EN BANC
On Behalf Of JOHN R. CASSIDY
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION, REHEARING, AND REHEARING EN BANC
On Behalf Of BLAKE O. EWING
Docket Date 2022-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BLAKE O. EWING
Docket Date 2022-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Cassidy filed a motion for appellate attorneys' fees, pursuant to paragraph 17 of the "As Is" Residential Contract For Sale And Purchase (the Contract), which provides for prevailing-party attorney's fees, as well as section 768.79(1), Florida Statutes (2022), and Florida Rule of Civil Procedure 1.442. Appellees Michael Saunders & Company and Ryan Skrzypowski filed a motion for appellate attorney's fees pursuant to section 768.79(1) and rule 1.442.Appellees' requests for attorney's fees are remanded to the trial court; if they establish their entitlement thereto, the trial court is authorized to award Appellees all of the reasonable appellate attorney's fees they incurred. The motion for appellate attorney's fees filed by Appellant pursuant to paragraph 17 of the Contract, which also provides for prevailing-party attorney's fees, is denied.
Docket Date 2022-03-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 17, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge J. Andrew Atkinson, Judge John K. Stargel. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of BLAKE O. EWING
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BLAKE O. EWING
Docket Date 2022-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLAKE O. EWING
Docket Date 2022-02-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' unopposed motion for leave to file consolidated reply brief "not exceeding thirty (30) pages" is denied. Appellant is reminded that under Florida Rule of Appellate Procedure 9.210(a)(2)(B) and (a)(3) only one 4000-word or 15-page reply brief may be filed in response to two answer briefs.
Docket Date 2022-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR LEAVE TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of BLAKE O. EWING
Docket Date 2022-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO JOHN R. CASSIDY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLAKE O. EWING
Docket Date 2022-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of BLAKE O. EWING
Docket Date 2022-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE JOHN R. CASSIDY'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of JOHN R. CASSIDY
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN R. CASSIDY
Docket Date 2022-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//45 - RB DUE 3/7/22
On Behalf Of BLAKE O. EWING
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ MICHAEL SAUNDERS & CO. AND RYAN SKRZYPKOWSKI'S ANSWER BRIEF
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB (CASSIDY) DUE 12/22/21 (LAST REQUEST)
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 12 PAGES
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB (SAUNDERS & SKRZYPOWSKI) DUE 11/22/21
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee John R. Cassidy's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-09-24
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND EMAIL DESIGNATIONS
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (SAUNDERS & SKRZYPOWSKI) DUE 10/22/21
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (CASSIDY) DUE 10/22/21
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLAKE O. EWING
Docket Date 2021-08-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellants' notice of withdrawal of unopposed motion for extension of time to file initial brief is treated as a motion to withdraw appellants' unopposed motion for extension of time to file initial brief and granted.
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 37 PAGES
Docket Date 2021-08-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of BLAKE O. EWING
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *WITHDRAWN-SEE 8/19/21 ORDER.* Appellants' notice of withdrawal of unopposed motion for extension of time to file initial brief is treated as a motion to withdraw appellants' unopposed motion for extension of time to file initial brief and granted.
On Behalf Of BLAKE O. EWING
Docket Date 2021-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ PLAINTIFFS-APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BLAKE O. EWING
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 23, 2021.
Docket Date 2021-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - REDACTED - 4043 PAGES
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PLAINTIFFS-APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BLAKE O. EWING
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of JOHN R. CASSIDY
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BLAKE O. EWING
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BLAKE O. EWING
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
Amendment 2022-08-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State