Search icon

MICHAEL TOPEL, INC.

Company Details

Entity Name: MICHAEL TOPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: H47796
FEI/EIN Number 59-2505771
Address: 408 NE 28 DRIVE, WILTON MANORS, FL 33334
Mail Address: 408 NE 28 DRIVE, WILTON MANORS, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOPEL, JOAN Agent 180 N.W. 78TH TERRACE, MARGATE, FL 33063

President

Name Role Address
TOPEL, MICHAEL President 1550 NE 34 COURT, OAKLAND PARK, FL

Secretary

Name Role Address
TOPEL, MICHAEL Secretary 1550 NE 34 COURT, OAKLAND PARK, FL

Treasurer

Name Role Address
TOPEL, MICHAEL Treasurer 1550 NE 34 COURT, OAKLAND PARK, FL

Director

Name Role Address
TOPEL, MICHAEL Director 1550 NE 34 COURT, OAKLAND PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-09-05 408 NE 28 DRIVE, WILTON MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 1996-09-05 408 NE 28 DRIVE, WILTON MANORS, FL 33334 No data
REGISTERED AGENT NAME CHANGED 1986-04-03 TOPEL, JOAN No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-03 180 N.W. 78TH TERRACE, MARGATE, FL 33063 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL TOPEL VS REEM TOPEL 5D2015-0743 2015-03-03 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-DR-3451

Parties

Name MICHAEL TOPEL, INC.
Role Petitioner
Status Active
Representations Moses Robert Dewitt
Name REEM TOPEL
Role Respondent
Status Active
Representations SUSAN W. SAVARD, Marcia K. Lippincott
Name Hon. Patricia A. Doherty
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-04-13
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of MICHAEL TOPEL
Docket Date 2015-04-13
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of MICHAEL TOPEL
Docket Date 2015-03-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of REEM TOPEL
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REEM TOPEL
Docket Date 2015-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of REEM TOPEL
Docket Date 2015-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2015-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2015-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL TOPEL
MICHAEL TOPEL VS REEM TOPEL 5D2014-0929 2014-03-17 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-DR-003451

Parties

Name MICHAEL TOPEL, INC.
Role Petitioner
Status Active
Representations Sherri K. Dewitt
Name REEM TOPEL
Role Respondent
Status Active
Representations Marcia K. Lippincott, WEST GREEN & ASSOCIATES

Docket Entries

Docket Date 2014-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-03-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-03-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-03-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL TOPEL
MICHAEL TOPEL VS REEM TOPEL 5D2014-0827 2014-03-13 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2013-DR-003451

Parties

Name MICHAEL TOPEL, INC.
Role Appellant
Status Active
Representations Sherri K. Dewitt
Name REEM TOPEL
Role Appellee
Status Active
Representations WEST GREEN & ASSOCIATES
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2015-07-21
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION/MOTION TO ENFORCE MANDATE
Docket Date 2015-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2015-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE; PETITION FROM 5D15-743 TREATED AS MOT ENFORCE MANDATE PER 7/21 ORDER IN 5D15-743
Docket Date 2015-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2014-09-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-03-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 14-742, 14-829, AND 14-830
Docket Date 2014-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10/14
On Behalf Of MICHAEL TOPEL
Docket Date 2014-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State