Search icon

MICHAEL DOYLE INC.

Company Details

Entity Name: MICHAEL DOYLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2005 (20 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: P05000067165
FEI/EIN Number 320149404
Address: 5558 PERNOD DRIVE, FORT MYERS, FL, 33919, US
Mail Address: 5558 PERNOD DRIVE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE MICHAEL Agent 5558 PERNOD DRIVE, FORT MYERS, FL, 33919

Director

Name Role Address
DOYLE MICHAEL Director 5558 PERNOD DRIVE, FORT MYERS, FL, 33919

President

Name Role Address
DOYLE MICHAEL President 5558 PERNOD DRIVE, FORT MYERS, FL, 33919

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
ICMFG & ASSOCIATES, INC., TOM COGHLAN, ET AL VS THE BARE BOARD GROUP, INC., ET AL 2D2014-0213 2014-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-003359-CI

Parties

Name BONNIE DEL GROSSO
Role Appellant
Status Active
Name ICMFG & ASSOCIATES INC
Role Appellant
Status Active
Representations ROBERT W. HITCHENS, ESQ.
Name TOM COGHLAN
Role Appellant
Status Active
Name ANDREA DEL GROSSO
Role Appellee
Status Active
Name MICHAEL DOYLE INC.
Role Appellee
Status Active
Name JANYCE FOSTER
Role Appellee
Status Active
Name THE BARE BOARD GROUP, INC.
Role Appellee
Status Active
Representations KELLY J. RUOFF, ESQ., CHARLES M. HARRIS, JR., ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Black
Docket Date 2014-05-29
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ to appellee's response to court order
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CAMPBELL
Docket Date 2014-05-15
Type Response
Subtype Response
Description RESPONSE ~ to order dated 05/06/2014
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ to court order
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 04/28/14, amended to extent that appellee shall address issues in 04/28/ order by 05/16/14 -AA to respond 10 days thereafter/jt
Docket Date 2014-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLAINT, COUNTERCLAIM AND AMENDED COUNTERCLAIM
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jt/ supplement the motion to dismiss
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ MEMORANDUM TO MOTION TO DISMISS
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ /JT
Docket Date 2014-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE BARE BOARD GROUP, INC.
Docket Date 2014-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-03-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICMFG & ASSOCIATES, INC.
Docket Date 2014-01-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICMFG & ASSOCIATES, INC.

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State