Search icon

JOSEPH MICHAELS INC

Company Details

Entity Name: JOSEPH MICHAELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000015326
FEI/EIN Number 208363339
Address: 1421 S OCEAN BOULEVARD, 520, POMPANO BEACH, FL, 33062, US
Mail Address: 1421 S OCEAN BOULEVARD, 520, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CHECKMARK SERVICES, INC. Agent

President

Name Role Address
BARTCZAK JOSEPH M President 1421 S OCEAN BOULEVARD #520, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH MICHAELS VS HOPE RACHEL MICHAELS 4D2021-2589 2021-09-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009DR014898XXXXMB

Parties

Name JOSEPH MICHAELS INC
Role Appellant
Status Active
Representations Ron Renzy, Dara A Jaggers, Scott Kalish
Name Hope Rachel Michaels
Role Appellee
Status Active
Representations M. Shannon McLin, Erin Pogue Newell, Sheena Benjamin-Wise
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 31, 2022 motion for written opinion and certification is denied.
Docket Date 2022-06-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION AND MOTION FOR CERTIFICATION
On Behalf Of Hope Rachel Michaels
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-31
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Joseph Michaels
Docket Date 2022-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 8, 2021 motion for costs and attorney's fees pursuant to Rule 9.400 is denied.
Docket Date 2022-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Michaels
Docket Date 2022-02-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Joseph Michaels
Docket Date 2022-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hope Rachel Michaels
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hope Rachel Michaels
Docket Date 2022-01-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Joseph Michaels
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hope Rachel Michaels
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/22
Docket Date 2021-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/7/21
Docket Date 2021-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hope Rachel Michaels
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Michaels
Docket Date 2021-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Michaels
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1661 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Michaels
Docket Date 2021-09-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Joseph Michaels
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Michaels
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 9/22/21***
On Behalf Of Hope Rachel Michaels
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Michaels
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Michaels
Docket Date 2021-11-23
Type Response
Subtype Response
Description Response ~ RESPONSE TO MOTION FOR COSTS AND ATTORNEY'S FEES
On Behalf Of Hope Rachel Michaels
Docket Date 2021-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s September 23, 2021 jurisdictional brief, this appeal shall proceed except for the portion of the order awarding attorney’s fees. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing the portion of the appeal regarding the award of attorney's fees as the order granting entitlement to fees was not appealable) (citing Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994)).
Docket Date 2021-09-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the August 30, 2021 order as to the June 8, 2020 amended verified motion for civil contempt/enforcement is appealable, as it appears the order grants entitlement but does not provide an amount of attorney's fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (holding that an order granting entitlement to attorney's fees, which does not determine the amount of the fees, is not appealable). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-22
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State