Search icon

MICHAEL HENDERSON, INC.

Company Details

Entity Name: MICHAEL HENDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000032014
Address: 411 CLEVELAND STREET, PMB 249, CLEARWATER, F;, 33755
Mail Address: 411 CLEVELAND STREET, PMB 249, CLEARWATER, F;, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HENDERSON MICHAEL A President 411 CLEVELAND STREET, CLEARWATER, F;, 33755

Secretary

Name Role Address
HENDERSON MICHAEL A Secretary 411 CLEVELAND STREET, CLEARWATER, F;, 33755

Treasurer

Name Role Address
HENDERSON MICHAEL A Treasurer 411 CLEVELAND STREET, CLEARWATER, F;, 33755

Director

Name Role Address
HENDERSON MICHAEL A Director 411 CLEVELAND STREET, CLEARWATER, F;, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL HENDERSON VS SHAKILA HENDERSON 5D2022-1631 2022-07-07 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-DR-2522

Parties

Name MICHAEL HENDERSON, INC.
Role Appellant
Status Active
Name Shakila Henderson
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-07-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-07-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 7/6/22
On Behalf Of Michael Henderson
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL HENDERSON VS ABC ROOFING CORP. 4D2021-2450 2021-08-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-009355

Parties

Name MICHAEL HENDERSON, INC.
Role Appellant
Status Active
Representations Tshai Wright
Name ABC ROOFING CORP.
Role Appellee
Status Active
Representations Lynne S. K. Ventry
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 17, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Henderson
Docket Date 2021-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 18, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (207 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-09-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Henderson
Docket Date 2021-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Henderson
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
MICHAEL HENDERSON VS STATE OF FLORIDA 2D2015-4312 2015-10-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC09-17765CFANO

Parties

Name MICHAEL HENDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
Docket Date 2015-12-16
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL HENDERSON
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-10-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL HENDERSON

Documents

Name Date
Domestic Profit 2002-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State