Search icon

MARC MICHAELS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARC MICHAELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC MICHAELS, 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: 01 Jul 1981 (44 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 692759
FEI/EIN Number 592102466

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

Address: 236 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
Mail Address: 236 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPPER, BARBARA President 7457 CHABLIS CT., BOCA RATON, FL
DEMAIN, SYLVIA Secretary 7457 CHABLIS CT., BOCA RATON, FL
DEMAIN, SYLVIA Treasurer 7457 CHABLIS CT., BOCA RATON, FL
TEPPER, BARBARA Agent 236 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1984-07-06 236 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1982-05-04 236 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1982-05-04 236 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -

Court Cases

Title Case Number Docket Date Status
HILARY MICHAELS and MARC MICHAELS VS PENNYMAC LOAN SERVICES, LLC 4D2017-3145 2017-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-022893

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARC MICHAELS, INC.
Role Appellant
Status Active
Name HILARY MICHAELS
Role Appellant
Status Active
Representations David A. Strauss
Name PALOMA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Matthew Scott Sackel, William P. Heller, Nancy M. Wallace, SIROTE & PERMUTT, P.C.
Name MSKP RAMBLEWOOD SQUARE, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO TA*** ***NO GJ***
Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HILARY MICHAELS
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 12, 2018 supplemental motion for extension of time is granted, and appellants shall serve the initial brief on or before April 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SUPPLEMENTAL MOTION"
On Behalf Of HILARY MICHAELS
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 9, 2018 motion for extension of time is granted in part, and appellants shall serve the initial brief on or before March 12, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-09
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 HILARY MICHAELS
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-13
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 HILARY MICHAELS
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILARY MICHAELS
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
889.15
Total Face Value Of Loan:
889.15
Date:
2020-05-21
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:
1889.17
Total Face Value Of Loan:
889.17

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1889.17
Current Approval Amount:
889.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
898.01
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
889.15
Current Approval Amount:
889.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
897.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State