Search icon

MICHAEL MCCOY & COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MICHAEL MCCOY & COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL MCCOY & COMPANY, INCORPORATED 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: 23 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000075016
FEI/EIN Number 202091359

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

Address: 6010 17TH STREET EAST, SUITE K, BRADENTON, FL, 34203, US
Mail Address: 6010 17TH STREET EAST, SUITE K, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY MICHAEL President 6010 17TH STREET EAST, SUITE K, BRADENTON, FL, 34203
MCCOY MICHAEL Agent 6010 17TH STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6010 17TH STREET EAST, SUITE K, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2010-04-29 6010 17TH STREET EAST, SUITE K, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 6010 17TH STREET EAST, STE K, BRADENTON, FL 34203 -

Court Cases

Title Case Number Docket Date Status
MICHAEL MCCOY VS GABRIELA MCCOY 4D2020-2246 2020-10-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE11-17527 36/93

Parties

Name MICHAEL MCCOY & COMPANY, INCORPORATED
Role Appellant
Status Active
Name Gabriela McCoy
Role Appellee
Status Active
Representations Max Aaron Leinoff
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael McCoy
Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 4, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael McCoy
Docket Date 2020-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-19
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 2020-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael McCoy
Docket Date 2020-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GABRIELA MCCOY VS MICHAEL MCCOY 4D2019-2988 2019-09-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 11-017527

Parties

Name Gabriela McCoy
Role Appellant
Status Active
Representations Nancy A. Hass
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL MCCOY & COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Max Aaron Leinoff, Steven Spann

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Gabriela McCoy
Docket Date 2019-11-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gabriela McCoy
Docket Date 2019-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gabriela McCoy
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1152 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Gabriela McCoy
Docket Date 2020-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gabriela McCoy
Docket Date 2020-03-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gabriela McCoy
Docket Date 2020-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gabriela McCoy
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 5, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 7, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2020-02-05
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 Gabriela McCoy
Docket Date 2020-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gabriela McCoy
Docket Date 2020-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/4/2020
Docket Date 2020-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gabriela McCoy
Docket Date 2019-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael McCoy
Docket Date 2019-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael McCoy
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael McCoy
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gabriela McCoy
Docket Date 2019-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within five (5) days from the date of this order, appellant shall file a redacted version of the November 5, 2019 appendix in compliance with Florida Rule of Judicial Administration 2.425.
Docket Date 2019-11-18
Type Response
Subtype Objection
Description Objection ~ AND RESPONSE TO MOTION TO EXPEDITE APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Michael McCoy
Docket Date 2019-11-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's November 8, 2019 motion to expedite appeal.
Docket Date 2019-11-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Gabriela McCoy
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's November 7, 2019 Revised Notice of Confidential Information Within Court Filing has been reviewed by the Clerk of Court pursuant to Florida Rule of Judicial Administration 2.420(d)(2)(B). The Notice does not identify information that is facially subject to confidentiality under rule 2.420(d)(1)(B). Rather, it identifies information which appellant was required to minimize at the time of filing with this court pursuant to Florida Rule of Judicial Administration 2.425(a). This determination does not prejudice appellant from filing a motion to determine confidentiality of court records pursuant to rule 2.420(d)(3). Alternatively, appellant may file a redacted version of the November 5, 2019 appendix which complies with rule 2.425(a).
Docket Date 2019-11-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***AMENDED***
On Behalf Of Gabriela McCoy
Docket Date 2019-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's November 5, 2019 Notice of Confidential Information Within Court Filing has been reviewed by the Clerk of Court pursuant to Florida Rule of Judicial Administration 2.420(d)(2)(B). The Notice does not identify information that is facially subject to confidentiality under rule 2.420(d)(1)(B). This determination does not prejudice appellant from filing a motion to determine confidentiality of court records pursuant to rule 2.420(d)(3). The information identified in appellant’s Notice will be maintained as confidential for ten (10) days from the date of this order. If a motion to determine confidentiality is not filed within ten (10) days of the date of this order, the information will no longer be maintained as confidential.
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gabriela McCoy
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gabriela McCoy
Docket Date 2020-06-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellant’s January 21, 2020 “motion for award of appellate attorney's fees” is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2017) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ Upon consideration of appellee's November 18, 2019 objection, it is ORDERED that appellant's November 8, 2019 motion to expedite appeal is denied. Further, ORDERED that appellee's November 18, 2019 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2019-09-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-08
Domestic Profit 2005-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909217308 2020-04-30 0455 PPP 412 East Madison Street suite 800, Tampa, FL, 33602-4616
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4616
Project Congressional District FL-14
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1313.4
Forgiveness Paid Date 2021-05-13
8667259007 2021-05-28 0491 PPP 4610 Crib Ct N/A, Jacksonville, FL, 32210-1412
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-1412
Project Congressional District FL-04
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.44
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State