Search icon

MICHAEL MANN, INC.

Company Details

Entity Name: MICHAEL MANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2004 (21 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P04000088579
FEI/EIN Number 201220625
Address: 4419 NE 21ST AVENUE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4419 NE 21ST AVENUE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANN MICHAEL Agent 4419 NE 21ST AVE, FORT LAUDERDALE, FL, 33308

President

Name Role Address
MANN MICHAEL President 4419 NE 21ST AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4419 NE 21ST AVENUE, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2012-01-05 4419 NE 21ST AVENUE, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4419 NE 21ST AVE, FORT LAUDERDALE, FL 33308 No data

Court Cases

Title Case Number Docket Date Status
LUZAIDA LOPEZ VS MICHAEL MANN 6D2023-1855 2023-01-05 Closed
Classification NOA Non Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021DR-10027

Parties

Name LUZAIDA LOPEZ
Role Appellant
Status Active
Name MICHAEL MANN, INC.
Role Appellee
Status Active
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Upon consideration that Appellant has failed to respond to this court’s order of February 1, 2023, this appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The February 16, 2023 Order is withdrawn as improvidently issued as this Court's jurisdiction has not been established. The January 31, 2023 Order to Show Cause is discharged inasmuch as the Amended NOA, filed February 14, 2023, contains a proper certificate of service. The February 1, 2023 Order to Show Cause remains outstanding.
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ **WITHDRAWN-SEE 02/20/23 ORDER**
Docket Date 2023-02-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CC STACY BUTTERFIELD, CLERK
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOTICE OF APPEAL
On Behalf Of LUZAIDA LOPEZ
Docket Date 2023-02-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LUZAIDA LOPEZ
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MICHAEL MANN VS STATE OF FLORIDA 2D2020-0366 2020-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-2184

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-2181

Parties

Name MICHAEL MANN, INC.
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G., Attorney General, Tampa
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MANN
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-02-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of MANATEE CLERK
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO MITIGATE
On Behalf Of MICHAEL MANN
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until March 16, 2020.
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-01-31
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to mitigate, styled in this court, is transferred to the circuit court, with a copy of this order served on Judge Gilbert Smith. Jurisdiction is relinquished for 45 days for the trial court to rule on the motion. The appellant shall file a copy of the order resolving the motion as soon as it issues; if no order has issued within 45 days from the date of this order, the appellant shall file a status report, attaching any orders issued by the trial court allowing for an extension of time for resolving the motion. This order shall not be construed to extend the time limits defined in Florida Rule of Criminal Procedure 3.800(c).
Docket Date 2021-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing requesting written opinion is denied.
Docket Date 2021-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUESTING WRITTEN OPINION
On Behalf Of MICHAEL MANN
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's pro se notice of filing is stricken. Appellant is represented by counsel.
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of MICHAEL MANN
Docket Date 2021-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL MANN
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 71 PAGES
Docket Date 2020-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL MANN
Docket Date 2020-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2020-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SECOND SUPPLEMENTAL DESIGNATION TO THE COURT REPORTER
On Behalf Of MICHAEL MANN
Docket Date 2020-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MICHAEL MANN
Docket Date 2020-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 48 PAGES
Docket Date 2020-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2020-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL MANN
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL MANN
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-06-22
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 MANN
Docket Date 2020-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 13 PAGES
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 13, 2020.
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2020-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of MICHAEL MANN
Docket Date 2020-04-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has ruled on the appellant's motion to modify sentence, the relinquishment period has concluded.The appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 524 PAGES
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MICHAEL MANN
MICHAEL MANN VS DENISE MANN 4D2016-0928 2016-03-21 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013DR010896 SB FX

Parties

Name MICHAEL MANN, INC.
Role Appellant
Status Active
Representations Christopher A. Tiso, Jonathan S. Root
Name DENISE MANN
Role Appellee
Status Active
Representations Jeanne C. Brady, Steven M. Pesso
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' January 19, 2017 joint stipulation for dismissal, this case is dismissed.
Docket Date 2017-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of MICHAEL MANN
Docket Date 2017-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of DENISE MANN
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee's January 11, 2017 unopposed motion to extend relinquishment to conclude global settlement is granted. Relinquishment of jurisdiction to the trial court is continued through and including January 24, 2017.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND RELINQUISHMENT
On Behalf Of DENISE MANN
Docket Date 2016-12-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that the parties' December 5, 2016 joint agreed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of executing settlement procedures. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall file a stipulation for dismissal provided settlement is completed. This case is stayed until the end of this thirty (30) day period. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court.
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "TO CONCLUDE GLOBAL SETTLEMENT"
On Behalf Of DENISE MANN
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 21, 2016 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief by December 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ANSWER CROSS-INITIAL)
On Behalf Of DENISE MANN
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 19, 2016 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before November 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DENISE MANN
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 10/20/16
On Behalf Of DENISE MANN
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MANN
Docket Date 2016-06-22
Type Record
Subtype Transcript
Description Transcript Received ~ (848 PAGES)
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 25, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 07/29/16
On Behalf Of MICHAEL MANN
Docket Date 2016-05-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DENISE MANN
Docket Date 2016-04-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee's March 22, 2016 notice of pending motion for rehearing, it is ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of adjudicating the motion for rehearing. Fla. R. App. p. 9.600(b). Appellee shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report explaining the effect of the order on this appeal. This case is stayed until the end of this thirty (30) day period or until appellee files the trial court's order and accompanying status report, whichever occurs sooner. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellee shall request an extension of time by proper motion to this court.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (AMENDED) CERT. COPY FILED 3/29/16
Docket Date 2016-03-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-03-22
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. 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 2016-03-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of DENISE MANN
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MANN

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State