Search icon

MICHAEL HOWARD INC. - Florida Company Profile

Company Details

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

MICHAEL HOWARD 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000042458
Address: 401 SKYLARK LANE N.W., PORT CHARLOTTE, FL, 33952
Mail Address: 401 SKYLARK LANE N.W., PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MICHAEL C President 401 SKYLARK LANE N.W., PORT CHARLOTTE, FL, 33952
HOWARD MICHAEL C Agent 401 SKYLARK LANE N.W., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Michael Howard, Petitioner(s) v. State of Florida, Respondent(s). 6D2024-1141 2024-06-07 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-3067

Parties

Name MICHAEL HOWARD INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General, Marissa Vairo Giles
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of prohibition is denied.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2024-10-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of State of Florida
Docket Date 2024-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael Howard
Docket Date 2024-10-07
Type Order
Subtype Order to Respond to Petition
Description Within ten days from the date of this order, respondent shall serve a response to the petition for writ of prohibition and shall attach any items from the lower tribunal record that would otherwise demonstrate petitioner is not entitled to the requested relief. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate procedure 9.100.
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description Upon consideration of Petitioner's affidavit of indigency, Petitioner's motion for leave to proceed in forma pauperis is granted and the filing fee in this case is waived. This determination is subject to rebuttal by Respondent within twenty days of this order.
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis does not provide sufficient information for this Court to make a determination of indigency, and is therefore denied without prejudice to refile. Within twenty days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis with an affidavit of indigency, failing which this petition will be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description 5TH DCA ACKNOWLEDGMENT LETTER
Docket Date 2024-06-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition Transferred from 5th DCA
On Behalf Of Michael Howard
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Michael Howard
Docket Date 2024-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency - not signed by the clerk
On Behalf Of Osceola Clerk
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within forty days, Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Michael Howard, Petitioner(s) v. State of Florida, Respondent(s). 5D2024-1132 2024-04-26 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-003067

Parties

Name MICHAEL HOWARD INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - Crt of Svc 4/25/2024
On Behalf Of Michael Howard
View View File
Docket Date 2024-05-02
Type Order
Subtype Order
Description Order Transferring to 6DCA; PET TRANSFERRED TO 6THDCA; ANY FURTHER FILINGS SHALL BE DIRECTED TO THE 6THDCA
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MICHAEL HOWARD VS STATE OF FLORIDA 5D2019-3719 2019-12-20 Closed
Classification Original Proceedings - Circuit Civil - Quo Warranto
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
18-CF-385

Circuit Court for the Ninth Judicial Circuit, Osceola County
18-CF-351

Parties

Name MICHAEL HOWARD INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition ~ FF WAIVED
Docket Date 2020-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PT'S AFF OF INDIGENCY; MAILBOX 01/08/2020
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/13/19
On Behalf Of Clerk Osceola
MICHAEL HOWARD VS STATE OF FLORIDA 5D2016-2159 2016-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CF-002717

Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CF-000737

Parties

Name MICHAEL HOWARD INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 06/20/16
On Behalf Of MICHAEL HOWARD
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
MICHAEL HOWARD VS STATE OF FLORIDA 5D2016-1622 2016-05-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CF-2717

Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CF-737

Parties

Name MICHAEL HOWARD INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-05-11
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 5/9/16
On Behalf Of MICHAEL HOWARD
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Domestic Profit 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708728803 2021-04-20 0455 PPP 1981 nw 49rd terrace lauderhill, Fort Lauderdale, FL, 33313
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33313
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3490529006 2021-05-18 0455 PPS 1981 nw 49rd terrace lauderhill, Fort Lauderdale, FL, 33313
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33313
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1499748907 2021-04-26 0491 PPP 501 Loomis Trl, Daytona Beach, FL, 32114-4839
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19082
Loan Approval Amount (current) 19082
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 Daytona Beach, VOLUSIA, FL, 32114-4839
Project Congressional District FL-06
Number of Employees 1
NAICS code 812111
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 Non-Veteran
Forgiveness Amount 19191.19
Forgiveness Paid Date 2021-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State