Search icon

MICHAEL E. WARREN, INC.

Company Details

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

Agent

Name Role Address
Fountain Kenneth REsq. Agent 1732 W Co Hwy 30A, Santa Rosa Beach, FL, 32459

President

Name Role Address
WARREN MICHAEL E President 4516 Hwy 20 E #171, NICEVILLE, FL, 32578

Chairman

Name Role Address
WARREN MICHAEL E Chairman 4516 Hwy 20 E #171, NICEVILLE, FL, 32578

Secretary

Name Role Address
WARREN SUSAN K Secretary 4516 Hwy 20 E #171, NICEVILLE, FL, 32578

Events

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2023-CC-00581

Parties

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.

Documents

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