Search icon

MICHAEL BROWN INC

Company Details

Entity Name: MICHAEL BROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000139046
Address: 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
Mail Address: P O BOX 1233, WEIRSDALE, FL, 32784
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN MICHAEL Agent 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

President

Name Role Address
BROWN MICHAEL President 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

Director

Name Role Address
WHITAKER WILLIE Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Director 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

Officer

Name Role Address
WHITAKER WILLIE Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767
SWAIN JAMES Officer 41936 MAGGIE JONES ROAD, PAISLEY, FL, 32767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
SAMIA BROWN VS MICHAEL BROWN 5D2023-2590 2023-08-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000756

Parties

Name Samia Brown
Role Appellant
Status Active
Representations Robert J. Slama
Name MICHAEL BROWN INC
Role Appellee
Status Active
Representations Michele A. Lebron
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Samia Brown
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 12/11 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COUNSEL FOR AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/22 ORDER
On Behalf Of Samia Brown
Docket Date 2023-11-06
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
On Behalf Of Samia Brown
Docket Date 2023-09-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-09-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Samia Brown
Docket Date 2023-09-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/25/23
On Behalf Of Samia Brown
Docket Date 2023-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J. Slama 0919969
On Behalf Of Samia Brown
Docket Date 2023-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/23
On Behalf Of Samia Brown
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL BROWN VS DARNEDIA LEVETTA BROWN 2D2023-1236 2023-06-09 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-11961

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations BRIDGET REMINGTON, ESQ., ELLEN E. WARE, ESQ., MARINA R. TAYLOR, ESQ.
Name DARNEDIA LEVETTA BROWN
Role Appellee
Status Active
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL BROWN
Docket Date 2023-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of DARNEDIA LEVETTA BROWN
Docket Date 2023-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a motion to proceed without answer brief alleging thatattorney Pablo Morla has stated that he does not represent the appellee in this appeal.Within fifteen days of the date of this order, Attorney Morla shall file: (1) a notice ofnonrepresentation that includes the pro se Appellee's U.S. mailing address; or (2) IfAttorney Morla is representing Appellee on appeal, a response to Appellant's motion.
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - August 31, 2023 through and including September 10, 2023.
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL BROWN
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL BROWN
Docket Date 2023-07-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL BROWN
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion to proceed without answer brief is denied as moot.
MICHAEL BROWN VS STATE OF FLORIDA 5D2021-0092 2021-01-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations Peter James Lombardo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Brown
Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PER 8/20 ORDER
On Behalf Of State of Florida
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE AB W/I 15 DYS
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Brown
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/12
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Michael Brown
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Brown
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/30/21
On Behalf Of Michael Brown
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 30 DYS; MOT REHEAR GRANTED; APPEAL REINSTATED
Docket Date 2021-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/15/21; RSP OTSC MAILBOX DATE 2/25 AND AMENDED NOA MAILBOX DATE 1/19
On Behalf Of Michael Brown
Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-05
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Hernando
Docket Date 2021-01-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/5/21
On Behalf Of Michael Brown
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 2D2019-2790 2019-07-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-000513

Parties

Name MICHAEL BROWN INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As the court dismissed the petition for writ of mandamus by order dated August 14, 2019, the petitioner's motion to dismiss, essentially a notice of voluntary dismissal, is denied as moot.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHOUT PREJUDICE
On Behalf Of MICHAEL BROWN
Docket Date 2019-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Atkinson
Docket Date 2019-08-14
Type Disposition by Order
Subtype Dismissed
Description dismiss writ; represented in trial court ~ The petition for writ of mandamus is dismissed because the petitioner asserts that he is represented by counsel in the filing of his postconviction motion. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this disposition by filing a motion for rehearing, under oath, within 15 days of the date of this order. Any motion must demonstrate service of both the petition and the motion on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607.
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY
On Behalf Of MICHAEL BROWN
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL BROWN VS STATE OF FLORIDA 4D2017-2655 2017-08-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-03-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's February 26, 2018 motion for clarification is denied.
Docket Date 2018-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of MICHAEL BROWN
Docket Date 2018-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's February 5, 2018 miscellaneous documents are stricken as unauthorized.
Docket Date 2018-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **STRICKEN** MISC. ORDERS FROM THE CIRCUIT COURT.
On Behalf Of MICHAEL BROWN
Docket Date 2017-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-02
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 14, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-10-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-09-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-09-18
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-08-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL BROWN
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL BROWN
MICHAEL BROWN VS STATE OF FLORIDA 5D2016-3437 2016-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-646

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Representations George D.E. Burden, Office of the Public Defender, Susan A. Fagan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED WITH INSTRUCTIONS
Docket Date 2017-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BROWN
Docket Date 2017-05-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/7
On Behalf Of MICHAEL BROWN
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BROWN
Docket Date 2016-12-21
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/21/17
On Behalf Of MICHAEL BROWN
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1117 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED
Docket Date 2016-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/16
On Behalf Of MICHAEL BROWN
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-4114 2011-10-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
97-23333CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-01-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M)
On Behalf Of MICHAEL BROWN
Docket Date 2013-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MICHAEL BROWN
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BROWN
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-10-26
Type Record
Subtype Record on Appeal
Description Received Summary Record
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-1038 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 1/11/12--NO CERT. OF SERVICE**
On Behalf Of MICHAEL BROWN
Docket Date 2011-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of MICHAEL BROWN
Docket Date 2011-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D11-140
On Behalf Of MICHAEL BROWN
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2012-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 1/5/12 NOTICE OF CHANGE OF ADDRESS
MICHAEL BROWN VS STATE OF FLORIDA 4D2011-0140 2011-01-10 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
01-18623 CF10A

Parties

Name MICHAEL BROWN INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL BROWN
Docket Date 2011-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-28
Type Disposition
Subtype Granted
Description Granted - Order by Clerk
Docket Date 2011-02-28
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Summary Appeal
Docket Date 2011-02-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2011-01-28
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-10
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of MICHAEL BROWN

Documents

Name Date
Domestic Profit 2004-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State