Search icon

MICHAEL L. ANDERSON, INC.

Company Details

Entity Name: MICHAEL L. ANDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P02000031839
FEI/EIN Number 364491959
Address: 4033 OAK FOREST DRIVE, PANAMA CITY, FL, 32404, US
Mail Address: P O BOX 1405, LYNN HAVEN, FL, 32444, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
RADKE CONSULTING, PLLC Agent

Chief Executive Officer

Name Role Address
ANDERSON SHERRY A Chief Executive Officer P O Box 1405, Lynn Haven, FL, 32444

Chief Financial Officer

Name Role Address
Anderson Michael L Chief Financial Officer P O Box 1405, Lynn Haven, FL, 32444

Secretary

Name Role Address
Schroeder Desiree C Secretary P O Box 475, Lynn Haven, FL, 32444

Vice President

Name Role Address
Schroeder Eric T Vice President P O Box 475, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055209 ANDERSON MARINE CONSTRUCTION ACTIVE 2014-06-09 2029-12-31 No data PO BOX 1405, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1700 New Hampshire Avenue, Lynn Haven, FL 32444 No data
AMENDMENT 2022-07-25 No data No data
AMENDMENT 2022-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-06 Radke Consulting PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 4033 OAK FOREST DRIVE, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2006-10-13 4033 OAK FOREST DRIVE, PANAMA CITY, FL 32404 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL ANDERSON VS MICHELLE ANDERSON 2D2014-3906 2014-08-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-DR270

Parties

Name MICHAEL ANDERSON (DNU)
Role Appellant
Status Withdrawn
Name MICHAEL L. ANDERSON, INC.
Role Appellant
Status Active
Name MICHELLE ANDERSON, INC.
Role Appellee
Status Active
Representations DAVID STECKLER, ESQ., DAPHNE GUILLAUME, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **VACATED**(see 9-3-14 ord)
Docket Date 2014-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant/petitioner's "fourth motion for emergency hearing/expedited hearing" is stricken as unauthorized. As both of the above-captioned cases have been closed, **the clerk of this court is hereby directed to strike any further filings made in either proceeding. Such filings will not be reviewed by the court. **
Docket Date 2014-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's November 24, 2014, motion is stricken as unauthorized.
Docket Date 2014-11-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ **Stricken as unauthorized**
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ see order in case 14-3906
Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT SECOND EMERGENCY HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-29
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT LIST
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT PLEADINGS AND EXHIBITS - SENT TO LT CLERK - WITH A NOTE FOR THE 2DCA JUDGES
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2014-10-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ cl
Docket Date 2014-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ cl-for emergency hearing
Docket Date 2014-09-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING THE SECOND DISTRICT COURT OF APPEAL TO RENDER A JUDGMENT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ JB
Docket Date 2014-09-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION ATTACHED TO RESPONSE.
On Behalf Of COLLIER CLERK
Docket Date 2014-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 08/21/14 ORDER
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-08-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ previously deleted for unknown reason
Docket Date 2014-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL ANDERSON (DNU)
MICHAEL ANDERSON VS MICHELLE ANDERSON 2D2014-4119 2014-08-06 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
1203085DR

Circuit Court for the Twentieth Judicial Circuit, Collier County
13-270DR

Parties

Name MICHAEL L. ANDERSON, INC.
Role Appellant
Status Active
Name MICHAEL ANDERSON (DNU)
Role Appellant
Status Withdrawn
Name MICHELLE ANDERSON, INC.
Role Appellee
Status Active
Representations DAVID STECKLER, ESQ., DAPHNE GUILLAUME, ESQ.
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ "STRICKEN" FOR HEARING / EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2015-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ "STRICKEN"
Docket Date 2014-12-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ SEE ORDER IN CASE#14-3906The appellant/petitioner's "fourth motion for emergency hearing/expedited hearing" is stricken as unauthorized. As both of the above-captioned cases have been closed,*** the clerk of this court is hereby directed to strike any further filings made in either proceeding. Such filings will not be reviewed by the court. ****
Docket Date 2014-12-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ HEARING/EXPEDITED HEARING **STRICKEN AS UNAUTHORIZED**
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ see order in case#14-3906*treated as a motion for rehearing and denied*
Docket Date 2014-10-30
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT LIST
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ OPEN ASSERTION OF FRAUD UPON THE COURT VIA THE LT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT PLEADINGS AND EXHIBITS - SENT TO LT CLERK - WITH A NOTE FOR THE 2DCA JUDGES
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motions filed September 18, 2014, and September 29, 2014, in case 2D14-4119 are denied.
Docket Date 2014-09-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION FOR EMERGENCY HEARING/EXPEDITED HEARING
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING THE SECOND DISTRICT COURT OF APPEAL TO RENDER A JUDGMENT
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Morris and Black
Docket Date 2014-09-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION(copy of response filed in 14-3906, which contains certificate of insolvency on pages 17 and 18)
Docket Date 2014-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL ANDERSON (DNU)
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
Amendment 2022-07-25
Amendment 2022-07-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State