Search icon

MICHAEL L. CROFTS, P.A.

Company Details

Entity Name: MICHAEL L. CROFTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P02000004839
FEI/EIN Number 30-0026385
Mail Address: P. O. BOX 915505, LONGWOOD, FL 32791
Address: 280 WEKIVA SPRINGS ROAD, STE 3000, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CROFTS, MICHAEL L Agent 453 TWISTING PINE CIRCLE, LONGWOOD, FL 32779

Director

Name Role Address
CROFTS, MICHAEL L Director P. O. Box 915505, LONGWOOD, FL 32791-5505

President

Name Role Address
CROFTS, MICHAEL L President P. O. Box 915505, LONGWOOD, FL 32791-5505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 280 WEKIVA SPRINGS ROAD, STE 3000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2009-04-23 280 WEKIVA SPRINGS ROAD, STE 3000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL L. CROFTS, P.A., AS SUCCESSOR TRUSTEE OF THE 853 EAGLE CLAW COURT LAND TRUST DATED NOVEMBER 5, 2007 VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR STRUCTURED ADJUSTABLE RATE MORTGAGE LOAN TRUST, ETC., ET AL. 5D2016-2787 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-6943

Parties

Name THOMAS MCGILL
Role Appellant
Status Active
Name MICHAEL L. CROFTS, P.A.
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name TIMACUAN COMMUNITY SERVICES
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Eric M. Levine, William P. Heller, Ashland R. Medley, Charles Franklin, Ryan D. O'Connor, EMILY J. HANSEN-BROWN, Andrea M. Roebuck, Gerald D. Davis, CASSANDRA J. RACINE-RIGAUD, PAUL T. HINCKLEY, Nancy M. Wallace
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-11-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/25
Docket Date 2017-08-21
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 MICHAEL L CROFTS, P.A.
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 8/20
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 99 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2017-07-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AE (NEW YORK MELLON) W/IN 10 DAYS
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 5/30
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (8 PGS.)
On Behalf Of Clerk Seminole
Docket Date 2017-04-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ SUPP ROA W/I 15 DAYS & IB W/I 30 DAYS
Docket Date 2017-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER & REQ FOR COURT TO RETAKE JURISDICTION
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 5/13. AA TO FILE STATUS RPT.
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURIS
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS TO ENTER FINAL ORDER. 1/10 MTN/DISMISS DENIED. 1/9 MTN/EOT DENIED AS MOOT.
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER TO MOT DISM
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2017-01-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/9/17
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2016-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1238 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 9/20 ORDER
Docket Date 2016-09-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of MICHAEL L CROFTS, P.A.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/16
On Behalf Of MICHAEL L CROFTS, P.A.

Documents

Name Date
Voluntary Dissolution 2021-10-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State