Search icon

MICHAEL BARBER, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BARBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BARBER, 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: 15 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000077101
FEI/EIN Number 593667760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
Mail Address: 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER MICHAEL K President 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
BARBER MICHAEL K Secretary 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
BARBER MICHAEL K Treasurer 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
BARBER MICHAEL K Director 1229 SOUTHWEST DYER POINT ROAD, PALM CITY, FL, 34990
BARBER MICHAEL Agent 1229 SW DYER PT RD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 BARBER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 1229 SW DYER PT RD, PALM CITY, FL 34990 -

Court Cases

Title Case Number Docket Date Status
MICHAEL BARBER VS STATE OF FLORIDA 5D2016-4469 2016-12-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2006-CF-2150

Parties

Name MICHAEL BARBER, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Kristen D. Dukes
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General, Kaylee D. Tatman

Docket Entries

Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BARBER
Docket Date 2017-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 6 PAGES
On Behalf Of Clerk Hernando
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 12/11
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of MICHAEL BARBER
Docket Date 2017-09-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of MICHAEL BARBER
Docket Date 2017-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 26 PGS.
On Behalf Of Clerk Hernando
Docket Date 2017-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 9/19; IB W/IN 20 DAYS OF SROA
Docket Date 2017-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ & EOT TO FILE SUPPLEMENTAL BRIEF PER 8/16 ORDER
On Behalf Of MICHAEL BARBER
Docket Date 2017-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS; AA SHALL SUPPL BRF...
Docket Date 2017-07-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND WITHDRAWN PER 12/22 ORDER
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN AS MOOT PER 12/22 ORDER
On Behalf Of MICHAEL BARBER
Docket Date 2017-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ STRICKEN AS MOOT PER 12/22 ORDER
On Behalf Of MICHAEL BARBER
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/16
On Behalf Of MICHAEL BARBER
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/17
On Behalf Of MICHAEL BARBER
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
On Behalf Of MICHAEL BARBER
Docket Date 2017-03-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (184 PGS.)
On Behalf Of Clerk Hernando
Docket Date 2017-01-03
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/16
On Behalf Of MICHAEL BARBER
Docket Date 2018-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-12-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 8/16 ORDER
On Behalf Of MICHAEL BARBER
MICHAEL BARBER VS STATE OF FLORIDA 5D2016-3515 2016-10-14 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2006-CF-2319

Circuit Court for the Fifth Judicial Circuit, Hernando County
2006-CF-2150

Parties

Name MICHAEL BARBER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/7/16
On Behalf Of MICHAEL BARBER
MICHAEL BARBER VS STATE OF FLORIDA 5D2016-3526 2016-10-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2006-CF-2319

Circuit Court for the Fifth Judicial Circuit, Hernando County
2006-CF-2150

Parties

Name MICHAEL BARBER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/26 MANDATE IS W/DRWN AS PREMATURE
Docket Date 2017-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 7/7 ORDER
Docket Date 2017-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 3/19 IF AA DESIRES TO FILE...
Docket Date 2017-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/23 NOTICE OF VOLUN DISM IS STRICKEN...
Docket Date 2017-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 1/18; STRICKEN PER 1/26 ORDER
On Behalf Of MICHAEL BARBER
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER; MAILBOX 12/29
On Behalf Of MICHAEL BARBER
Docket Date 2016-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS; DISCHARGED 1/4
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (398 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/7/16
On Behalf Of MICHAEL BARBER
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State