Search icon

MICHAEL STRAUB, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL STRAUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL STRAUB, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000013339
Address: 16 CHEROKEE AVENUE, PALM COAST, FL, 32137
Mail Address: 16 CHEROKEE AVENUE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUB MICHAEL Director 16 CHEROKEE AVENUE, PALM COAST, FL, 32137
STRAUB MICHAEL Agent 16 CHEROKEE AVENUE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN A. STRAUB AND MICHAEL STRAUB VS CADENCE BANK, NATIONAL ASSOC. 2D2016-2568 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-051583

Parties

Name KATHLEEN A. STRAUB
Role Appellant
Status Active
Representations WAYNE KRAMER, ESQ.
Name MICHAEL STRAUB, INC.
Role Appellant
Status Active
Name CADENCE BANK, NATIONAL ASSOC.
Role Appellee
Status Active
Representations DARIEL ABRAHAMY, ESQ., GREENSPOON MARDER, P. A.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-17
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 KATHLEEN A. STRAUB
Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees pursuant to the terms of the mortgage instrument in this case is granted subject to a determination of amount by the circuit court on remand.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for an extension of time to file the reply brief is granted to the extent that the reply brief filed on July 17, 2017, is accepted as timely filed.
Docket Date 2017-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 44 PAGES
Docket Date 2017-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 20 days. If the appellants are unable to timely serve the reply brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. Appellee's objection is noted.
Docket Date 2017-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 20 days.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 20 days.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within ten days from the date of this order.
Docket Date 2017-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 331 PAGES
Docket Date 2017-04-04
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 shallbe served within 30 days of this order.
Docket Date 2017-04-03
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 CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2017-02-24
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 in part, and the initial brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2017-02-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellants' motion for extension of time to file initial brief.
Docket Date 2017-02-03
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 KATHLEEN A. STRAUB
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/03/17
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2016-09-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CADENCE BANK, NATIONAL ASSOC.
Docket Date 2016-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2016-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KATHLEEN A. STRAUB
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN A. STRAUB

Documents

Name Date
Domestic Profit 2005-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State