Entity Name: | MICHAEL TOPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL TOPEL, 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: | 19 Mar 1985 (40 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | H47796 |
FEI/EIN Number |
592505771
Federal Employer Identification (FEI) Number assigned by the IRS. |
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, MICHAEL | President | 1550 NE 34 COURT, OAKLAND PARK, FL |
TOPEL, JOAN | Agent | 180 N.W. 78TH TERRACE, MARGATE, FL, 33063 |
TOPEL, MICHAEL | Secretary | 1550 NE 34 COURT, OAKLAND PARK, FL |
TOPEL, MICHAEL | Treasurer | 1550 NE 34 COURT, OAKLAND PARK, FL |
TOPEL, MICHAEL | Director | 1550 NE 34 COURT, OAKLAND PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-05 | 408 NE 28 DRIVE, WILTON MANORS, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 1996-09-05 | 408 NE 28 DRIVE, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1986-04-03 | TOPEL, JOAN | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-04-03 | 180 N.W. 78TH TERRACE, MARGATE, FL 33063 | - |
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: 02 Apr 2025
Sources: Florida Department of State