Entity Name: | MICHAEL MCCLAIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL MCCLAIN, 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: | 10 Sep 1984 (41 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | H20190 |
FEI/EIN Number |
592441556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 N ATLANTIC AVE #28, COCOA BCH., FL, 32931 |
Mail Address: | 1325 N ATLANTIC AVE #28, COCOA BCH., FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSTON, MICHAEL M. | Secretary | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
HOUSTON, MICHAEL M. | Treasurer | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
HOUSTON, MICHAEL M. | Agent | 200-901 S BANANA RV BLV, COCOA BCH., FL, 32931 |
HOUSTON, MICHAEL M. | President | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-04-13 | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 | - |
CHANGE OF MAILING ADDRESS | 1987-04-13 | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-04-13 | 200-901 S BANANA RV BLV, COCOA BCH., FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 1985-05-28 | HOUSTON, MICHAEL M. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MCCLAIN, VS NRZ REO VIII LLC, | 3D2023-0231 | 2023-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL MCCLAIN, INC. |
Role | Appellant |
Status | Active |
Representations | Manuel E. Garcia |
Name | NRZ REO VIII LLC |
Role | Appellee |
Status | Active |
Representations | Bradford Petrino, J. Bennett Kitterman |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-09-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed. |
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Stipulation of Voluntary Dismissal Pursuant to Fla. R. App. P. 9.350(b) |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NRZ REO VIII LLC |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including September 1, 2023. |
Docket Date | 2023-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 08/18/2023 |
Docket Date | 2023-06-19 |
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 MCCLAIN |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/19/2023 |
Docket Date | 2023-04-19 |
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 MCCLAIN |
Docket Date | 2023-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2023-02-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 19, 2023. |
Docket Date | 2023-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 14-833 |
Parties
Name | MICHAEL MCCLAIN, INC. |
Role | Appellant |
Status | Active |
Representations | JULIE GREENBERG, Manuel E. Garcia |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, MATTHEW HEARNE, William P. Heller |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/27/19 |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion for oral argument is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur. |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 12, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2019-07-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-07-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-07-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The corrected joint stipulation for substitution of counsel filed June 14, 2019 is recognized by the court. |
Docket Date | 2019-06-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-06-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, NATIONSTAR MORTGAGE LLC |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, MICHAEL MCCLAIN |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 4/26/19 |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 13, 2019. |
Docket Date | 2018-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State