Search icon

MICHLES & BOOTH, P.A.

Company Details

Entity Name: MICHLES & BOOTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P01000052083
FEI/EIN Number 593719331
Address: 501 BRENT LANE, PENSACOLA, FL, 32503, US
Mail Address: 501 BRENT LANE., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2023 593719331 2024-07-11 MICHLES & BOOTH, P.A. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2022 593719331 2023-07-11 MICHLES & BOOTH, P.A. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2021 593719331 2022-04-25 MICHLES & BOOTH, P.A. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2020 593719331 2021-06-23 MICHLES & BOOTH, P.A. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2019 593719331 2020-06-29 MICHLES & BOOTH, P.A. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2018 593719331 2019-05-22 MICHLES & BOOTH, P.A. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2017 593719331 2018-05-17 MICHLES & BOOTH, P.A. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2016 593719331 2017-04-27 MICHLES & BOOTH, P.A. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2015 593719331 2016-07-18 MICHLES & BOOTH, P.A. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature
MICHLES & BOOTH, P.A. 401(K) PROFIT SHARING PLAN 2014 593719331 2015-05-20 MICHLES & BOOTH, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8504384848
Plan sponsor’s address 501 BRENT LANE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MARCUS J. MICHLES, II
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHLES MARCUS JII Agent 501 BRENT LANE, PENSACOLA, FL, 32503

President

Name Role Address
MICHLES MARCUS JII President 501 BRENT LANE, PENSACOLA, FL, 32503

Vice President

Name Role Address
MICHLES MARCUS JII Vice President 501 BRENT LANE, PENSACOLA, FL, 32503

Secretary

Name Role Address
MICHLES MARCUS JII Secretary 501 BRENT LANE, PENSACOLA, FL, 32503

Director

Name Role Address
MICHLES MARCUS JII Director 501 BRENT LANE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 501 BRENT LANE, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2022-04-29 501 BRENT LANE, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2014-02-06 MICHLES, MARCUS J, II No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 501 BRENT LANE, PENSACOLA, FL 32503 No data
AMENDMENT 2003-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
TANYA M. BLAKE, ET AL. VS CHRISTOPHER PAUL JANES, ET AL. SC2022-1317 2022-10-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
1D21-1897

Circuit Court for the First Judicial Circuit, Santa Rosa County
572019CA000150CAAXMX

Parties

Name James C. Blake
Role Petitioner
Status Active
Name Tanya M. Blake
Role Petitioner
Status Active
Name MICHLES & BOOTH, P.A.
Role Respondent
Status Active
Name CHRISTOPHER PAUL JANES
Role Respondent
Status Active
Representations Gregory K. Rettig
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ To reflect fee status.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-10
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2022-10-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
Docket Date 2022-10-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Tanya M. Blake
View View File
Tanya M. Blake and James C. Blake VS Christopher P. Janes and Michles & Booth, P.A. 1D2021-1897 2021-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2019 CA 000150

Parties

Name Tanya M. Blake
Role Appellant
Status Active
Name James C. Blake
Role Appellant
Status Active
Name MICHLES & BOOTH, P.A.
Role Appellee
Status Active
Name Christopher P. Janes
Role Appellee
Status Active
Representations Gregory Rettig

Docket Entries

Docket Date 2022-10-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed.
Docket Date 2022-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Rehearing
Description Deny Motion for Rehearing ~ Appellant’s motion for rehearing on order granting attorney’s fees, docketed September 12, 2022, is denied.
Docket Date 2022-10-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on order granting attorney's fees
On Behalf Of James C. Blake
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~      Appellant's motion docketed August 16, 2022, for rehearing and alternative motion for written opinion is denied.
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS MOTION FOR REHEARING AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of Christopher P. Janes
Docket Date 2022-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and written opinion
On Behalf Of Tanya M. Blake
Docket Date 2022-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney's Fees w/Remand if no Agreement ~      Appellees’ motion docketed October 29, 2021, for attorney's fees is granted.  This case is remanded to the trial court for determination of the amount thereof if the parties are unable to agree on an amount.
Docket Date 2022-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tanya M. Blake
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     The Court grants the motion for extension of time filed December 13, 2021. Appellant shall serve the reply brief on or before January 13, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James C. Blake
Docket Date 2021-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 12/14/21
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days - RB
On Behalf Of James C. Blake
Docket Date 2021-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Motion to tax attorneys' fees
On Behalf Of Christopher P. Janes
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christopher P. Janes
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 14 days 10/29/21
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 Days - AB
On Behalf Of Christopher P. Janes
Docket Date 2021-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James C. Blake
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 20 days 9/15/21
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 Days - IB
On Behalf Of James C. Blake
Docket Date 2021-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 pages
Docket Date 2021-06-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tanya M. Blake
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 23, 2021.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Tanya M. Blake
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State