Search icon

MICHAEL J. HART INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. HART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. HART INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000058515
FEI/EIN Number 341992350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3273 ABELINE ROAD, SPRING HILL, FL, 34608
Mail Address: 3273 ABELINE ROAD, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MICHAEL J President 3273 ABELINE RD, SPRING HILL, FL, 34608
HART ADRIENNE Vice President 3273 ABELINE RD, SPRING HILL, FL, 34608
HART MICHAEL J Agent 3273 ABELINE ROAD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-20 3273 ABELINE ROAD, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2004-05-20 3273 ABELINE ROAD, SPRING HILL, FL 34608 -

Court Cases

Title Case Number Docket Date Status
MICHAEL J. HART VS HEART FULLY YOURS HOMES, LLC 4D2022-2657 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021924

Parties

Name MICHAEL J. HART INC.
Role Appellant
Status Active
Representations Georgia T. Garnecki, Donald J. Thomas
Name HEART FULLY YOURS, HOMES LLC
Role Appellee
Status Active
Representations Mark R. Antonelli
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 6, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael J. Hart
Docket Date 2023-01-26
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 February 6, 2023, 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 2022-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (160 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-12-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF PAYMENTFOR THE RECORD ON APPEAL
On Behalf Of Michael J. Hart
Docket Date 2022-12-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on December 1, 2022, it is ORDERED that appellant shall 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 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael J. Hart
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael J. Hart
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-03
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 (2021), 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.
MICHAEL J. HART VS NATIONSTAR MORTGAGE, LLC d/b/a MR. COOPER 4D2019-2678 2019-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018CA000719

Parties

Name MICHAEL J. HART INC.
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Donald J. Thomas
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Rachel Hyman, Ileen Jill Cantor, Barry Fishman
Name MR COOPER LLC
Role Appellee
Status Active
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 27, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael J. Hart
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2020
Docket Date 2020-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/2020
Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/2020
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 369 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael J. Hart
Docket Date 2019-12-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 19, 2019, 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 and preparation of the record on appeal.
Docket Date 2019-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Michael J. Hart
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s December 2, 2019 response in opposition, it is ORDERED that appellee’s November 15, 2019 “motion to lift stay, for an order to direct the appellant to file his initial brief forthwith, and dismiss the appeal insofar as it requests review of an order denying an objection to sale” is denied. See U.S. Bank, N.A. v. Vogel, 137 So. 3d 491, 492, n.1 (Fla. 4th DCA 2014) ("Because the order [denying the motion to vacate foreclosure sale] is appealable as a discrete final order, we have jurisdiction under Florida Rule of Appellate Procedure 9.030(b)(1)(A). See Popescu v. Laguna Master Ass'n, 126 So.3d 449, 450 (Fla. 4th DCA 2013)."); DeArdila v. Chase Manhattan Mortgage Corp., 826 So. 2d 419, 421 (Fla. 3d DCA 2002) (treating an order disposing of an objection to foreclosure sale as a final order and permitting a motion for rehearing to be directed at the order).
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO LIFT STAY AND DISMISS APPEAL
On Behalf Of Michael J. Hart
Docket Date 2019-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael J. Hart
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s August 28, 2019 “motion for stay while motion for rehearing is pending in trial court” is granted, and the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-09-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael J. Hart
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Michael J. Hart
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Hart
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-26
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael J. Hart

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-14
Domestic Profit 2004-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State