Search icon

MICHAEL J. MARCHETTI, INC. - Florida Company Profile

Company Details

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

MICHAEL J. MARCHETTI, 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: 20 Jun 1978 (47 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 576279
FEI/EIN Number 000000000

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

Address: RT 1. BOX 117, ALACHUA, FL, 32615
Mail Address: RT 1. BOX 117, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHETTI, MICHAEL J Director RT 1. BOX 117, ALACHUA, FL
MARCHETTI, MICHAEL J. Agent RT 1, BOX 117, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 RT 1. BOX 117, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2025-01-01 RT 1. BOX 117, ALACHUA, FL 32615 -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL J. MARCHETTI VS DEUTSCHE BANK TRUST COMPANY AMERICAS 2D2016-1104 2016-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-55932

Parties

Name MICHAEL J. MARCHETTI, INC.
Role Appellant
Status Active
Name Deutsche Bank Trust Company Americas, as Trustee
Role Appellee
Status Active
Representations ADAM SHAMIR, ESQ., COLLEEN MURPHY DAVIS, ESQ., DAVID S. EHRLICH, ESQ., STEPHEN M. HUTTMAN, ESQ., DIANE M. SIMONS, ESQ., NICOLE R. TOPPER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLAN T'S RESPONSE TO APPELLEE' S RESPONSE TO APPELLAN T' S MOTION FOR REHEARING,REHEARING EN BANC AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONS FOR REHEARING, REHEARING EN BANC AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of Deutsche Bank Trust Company Americas, as Trustee
Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, AND/OR A REQUEST FOR AWRITTEN OPINION
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 20 days. The court notes that the appellant's motion is styled with Michael Marchetti and Julia Marchetti as appellants. However, Julia Marchetti is not a party to this appeal.
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-09-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas, as Trustee
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas, as Trustee
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas, as Trustee
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - July 26th, 2016 through August 8th, 2016
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-07-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to serve initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 18, 2016.
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL J. MARCHETTI
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. MARCHETTI

Date of last update: 03 Apr 2025

Sources: Florida Department of State