Entity Name: | MICHAEL E. WARREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Mar 1998 (27 years ago) |
Document Number: | F98000001626 |
FEI/EIN Number | 752387529 |
Address: | 4516 Hwy 20 E #171, NICEVILLE, FL, 32578, US |
Mail Address: | 4516 Hwy 20 E #171, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Fountain Kenneth REsq. | Agent | 1732 W Co Hwy 30A, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
WARREN MICHAEL E | President | 4516 Hwy 20 E #171, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
WARREN MICHAEL E | Chairman | 4516 Hwy 20 E #171, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
WARREN SUSAN K | Secretary | 4516 Hwy 20 E #171, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Fountain, Kenneth R, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1732 W Co Hwy 30A, Unit 106, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 4516 Hwy 20 E #171, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 4516 Hwy 20 E #171, NICEVILLE, FL 32578 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Generac Power Systems, Inc., Appellant(s) v. Michael E. Warren & Phyllis Warren, Appellee(s). | 1D2024-1748 | 2024-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENERAC POWER SYSTEMS, INC. |
Role | Appellant |
Status | Active |
Representations | Samantha Crawford Duke |
Name | Phyllis Warren |
Role | Appellee |
Status | Active |
Representations | Jack Meyer Ross, Jr., Eric Macy Siegel |
Name | Hon. Peter Keenan Sieg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MICHAEL E. WARREN, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Meyer Ross, Jr., Eric Macy Siegel |
Docket Entries
Docket Date | 2024-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-11-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal of Appeal |
On Behalf Of | Generac Power Systems, Inc. |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Second Notice of Agreed Extension of Time - Initial Brief - 30 days 11/15/24 |
On Behalf Of | Generac Power Systems, Inc. |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-09-16 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-893 pages |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 10/16/24 |
On Behalf Of | Generac Power Systems, Inc. |
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Generac Power Systems, Inc. |
Docket Date | 2024-07-24 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Generac Power Systems, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State