Search icon

MICHAEL THOMAS WHITE, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL THOMAS WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL THOMAS WHITE, 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: 29 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000063482
FEI/EIN Number 113814863

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

Address: 33 BERKSHIRE B., WEST PALM BEACH, FL, 33417
Mail Address: 33 BERKSHIRE B., WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MICHAEL T President 33 BERKSHIRE B., WEST PALM BEACH, FL, 33417
WHITE MICHAEL T Agent 33 BERKSHIRE B., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL THOMAS WHITE VS STATE OF FLORIDA 2D2022-2019 2022-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CF 016544 NC

Parties

Name MICHAEL THOMAS WHITE, INC.
Role Appellant
Status Active
Representations RICHARD D. GIGLIO, ESQ., JONATHAN P. SHELDON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TAYLOR SCHELL, A.A.G., HELENE S. PARNES, A.A.G., CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing or written opinion is denied.
Docket Date 2023-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT, MICHAEL THOMAS WHITE'S MOTIONFOR REHEARING OR A WRITTEN OPINION
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2023-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 31, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT WHITE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-08-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE- AMENDED - 57 PAGES
Docket Date 2022-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY - AMENDED - REDACTED - 959 PAGES
Docket Date 2022-08-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-07-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-07-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jonathan P. Sheldon's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Richard D. Giglio with all submissions when serving foreign attorney Jonathan P. Sheldon with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-07-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Jonathan P. Sheldon
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY - REDACTED - 855 PAGES
Docket Date 2022-07-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Jonathan P. Sheldon shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/JUDGMENT
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL THOMAS WHITE VS STATE OF FLORIDA 2D2018-2112 2018-05-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CF-16544NC

Parties

Name MICHAEL THOMAS WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G., Attorney General, Tampa
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CITIATION
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-06-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***ROBERTS, 41 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2018-05-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
MICHAEL THOMAS WHITE VS STATE OF FLORIDA 2D2015-3593 2015-08-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CF 016544 NC

Parties

Name MICHAEL THOMAS WHITE, INC.
Role Appellant
Status Active
Representations JEFFREY SULLIVAN, ESQ., P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "PRO SE MOTION FOR EXTENSION OF TIME FOR FILING OF MOTIONS FOR REHEARING AND REHEARING EN BANC"
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2016-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-04-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice for the appellant to file a motion within ten days that more specifically identifies the items sought to be supplemented into the record.
Docket Date 2016-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2015-12-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb
Docket Date 2015-11-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb
Docket Date 2015-08-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY AND APPOINTING PUBLIC DEFENDER
On Behalf Of SARASOTA CLERK
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL THOMAS WHITE
Docket Date 2015-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SARASOTA CLERK

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State