Search icon

MICHAEL-ROSS, INC. - Florida Company Profile

Company Details

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

MICHAEL-ROSS, 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: 11 Jul 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: P05000097842
Address: 1163 WENTHWORTH CIRCLE, ROCKLEDGE, FL, 32955
Mail Address: 1163 WENTHWORTH CIRCLE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLEI JOHN Director 1163 WENTWORTH CIRCLE, ROCKLEDGE, FL, 32955
POLLEI JOHN Agent 1163 WENTWORTH CIRCLE, ROCKLEDGE, FL, 32955
GUPTILL JASON Director 1164 WENTWORTH CIRCLE, ROCKLEDGE, FL, 32955

Events

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

Court Cases

Title Case Number Docket Date Status
CENTERSTATE BANK CENTRAL FLORIDA, N.A. VS JAMES A. KRAUSE AND DAPHNEY S. KRAUSE, ET AL. 5D2010-4099 2010-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
08-CA-2258-MF

Parties

Name CENTERSTATE BANK CENTRAL FLORI
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, MARK N. MILLER, Kristie Hatcher-Bolin
Name MICHAEL-ROSS, INC.
Role Appellee
Status Active
Name DAPHNEY S. KRAUSE
Role Appellee
Status Active
Name ABE WILSON CONSTRUCTION, INC.
Role Appellee
Status Active
Name KRAUSE GROVES ENTERPRISES, LLC
Role Appellee
Status Active
Name JAMES A. KRAUSE
Role Appellee
Status Active
Representations JILL D. SIMON, TERRENCE J. MCGUIRE, H. Gregory Mcneill
Name ABRAHAM WILSON
Role Appellee
Status Active
Name FLORIDA POOLS OF CENTRAL FLORI
Role Appellee
Status Active

Docket Entries

Docket Date 2015-04-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark N. Miller 239216
Docket Date 2011-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-10
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 CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP DIRECTIONS TO CLERK
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES A. KRAUSE
Docket Date 2011-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-28
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 CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-30
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 CENTERSTATE BANK CENTRAL FLORI
Docket Date 2011-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 7VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/20RESPONSE IS ACPPETED AND APPEAL SHALL PROCEED AS AN APPEAL FORM A FINAL JUDGMENT
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9ORDER
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2010-12-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CUASE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS. SEE COTELLIGENT USA, INC. V. E.W.ASSOC., INC., 813 SO.2D 289 (FLA.5TH DCA 2002). SEE ALSO FRAP 9.110(l)UPON CONSIDERATION THAT THE ORDER APPEALED GRANTS A MOTION FOR SUMMARY JUDGMENT BUT DOES NOT ENTER A JDGMENT ON BEHALF OF A PARTY, AND THEREFORE APPEARS TO BE A NON-FINAL, NON-APPEALABLE ORDER, IT IS ORDERED....
Docket Date 2010-12-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2010-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Mark N. Miller 239216
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CENTERSTATE BANK CENTRAL FLORI
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2005-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117738605 2021-03-12 0491 PPP 11162 Cypress Trail Dr N/A, Orlando, FL, 32825-5025
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5025
Project Congressional District FL-10
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6854578902 2021-05-03 0455 PPP 3104 NW 203rd Ln, Miami Gardens, FL, 33056-2025
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5632
Loan Approval Amount (current) 5632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2025
Project Congressional District FL-24
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5662.24
Forgiveness Paid Date 2021-12-09
4964889006 2021-05-21 0491 PPP 835 McFall Ave, Orlando, FL, 32805-3294
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1542
Loan Approval Amount (current) 1542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-3294
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1553.99
Forgiveness Paid Date 2022-03-28
8901878901 2021-05-12 0455 PPP 3391 NW 7th Ct, Lauderhill, FL, 33311-6506
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-6506
Project Congressional District FL-20
Number of Employees 1
NAICS code 423140
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5851.28
Forgiveness Paid Date 2021-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State