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 |
Name | Role | Address |
---|---|---|
TOPEL, JOAN | Agent | 180 N.W. 78TH TERRACE, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
TOPEL, MICHAEL | President | 1550 NE 34 COURT, OAKLAND PARK, FL |
Name | Role | Address |
---|---|---|
TOPEL, MICHAEL | Secretary | 1550 NE 34 COURT, OAKLAND PARK, FL |
Name | Role | Address |
---|---|---|
TOPEL, MICHAEL | Treasurer | 1550 NE 34 COURT, OAKLAND PARK, FL |
Name | Role | Address |
---|---|---|
TOPEL, MICHAEL | Director | 1550 NE 34 COURT, OAKLAND PARK, FL |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL TOPEL VS REEM TOPEL | 5D2015-0743 | 2015-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-15 |
ANNUAL REPORT | 1995-02-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State