Search icon

MICHAEL MCCLAIN, INC.

Company Details

Entity Name: MICHAEL MCCLAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1984 (40 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 59-2441556
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

Agent

Name Role Address
HOUSTON, MICHAEL M. Agent 200-901 S BANANA RV BLV, COCOA BCH., FL 32931

President

Name Role Address
HOUSTON, MICHAEL M. President 200-901 S BANANA RV BLV, COCOA BEACH, FL

Secretary

Name Role Address
HOUSTON, MICHAEL M. Secretary 200-901 S BANANA RV BLV, COCOA BEACH, FL

Treasurer

Name Role Address
HOUSTON, MICHAEL M. Treasurer 200-901 S BANANA RV BLV, COCOA BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-04-13 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 No data
CHANGE OF MAILING ADDRESS 1987-04-13 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 1987-04-13 200-901 S BANANA RV BLV, COCOA BCH., FL 32931 No data
REGISTERED AGENT NAME CHANGED 1985-05-28 HOUSTON, MICHAEL M. No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MCCLAIN, VS NRZ REO VIII LLC, 3D2023-0231 2023-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-549-K

Parties

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
MICHAEL MCCLAIN VS NATIONSTAR MORTGAGE, LLC 3D2018-2590 2018-12-26 Closed
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: 04 Feb 2025

Sources: Florida Department of State