Search icon

MICHAEL A. BROWN INC.

Company Details

Entity Name: MICHAEL A. BROWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000132779
FEI/EIN Number 421611294
Address: 4883 BUTTONWOOD DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 4883 BUTTONWOOD DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN MICHAEL Agent 4883 BUTTONWOOD DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
BROWN MICHAEL A President 4883 BUTTONWOOD DRIVE, MELBOURNE, FL, 32940

Secretary

Name Role Address
BROWN AIESHA Secretary 4883 BUTTONWOOD DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BROWN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-2232 2023-09-15 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432006CF000999A

Parties

Name MICHAEL A. BROWN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Martin Clerk
Docket Date 2024-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-01-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 the date of this order. 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.
View View File
Docket Date 2024-01-03
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 3,282
On Behalf Of Martin Clerk
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MICHAEL A. BROWN VS RICKY D. DIXON, ETC. SC2022-1357 2022-10-17 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062001CF018623A88810

Parties

Name MICHAEL A. BROWN INC.
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-10-17
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Michael A. Brown
View View File
Docket Date 2022-10-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
MICHAEL ANTHONY BROWN VS STATE OF FLORIDA 4D2012-2716 2012-07-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06CF999A

Parties

Name MICHAEL A. BROWN INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL A. BROWN
Docket Date 2013-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MATTHEW STEVEN OCKSRIDER
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL A. BROWN
Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 25, 2013, for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2013-03-25
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 A. BROWN
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL A. BROWN
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS
Docket Date 2013-01-31
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 A. BROWN
Docket Date 2012-12-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ 30 DAYS FOR PRO SE BRIEF.
Docket Date 2012-12-07
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-12-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (IN LIEU OF ANDERS BRIEF)
On Behalf Of MICHAEL A. BROWN
Docket Date 2012-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE CLERICAL DUTIES T-
On Behalf Of MICHAEL A. BROWN
Docket Date 2012-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 11/13/12
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. BROWN
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State