Search icon

MICHELLE OLSEN INC

Company Details

Entity Name: MICHELLE OLSEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2008 (16 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: P09000000160
Address: 125 BEACH ROAD, SARASOTA, FL, 34242
Mail Address: 125 BEACH ROAD, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FORAN MICHAEL Agent 125 BEACH ROAD, SARASOTA, FL, 34242

President

Name Role Address
FORAN MICHAEL President 125 BEACH ROAD, SARASOTA, FL, 34242

Vice President

Name Role Address
FORAN MICHAEL Vice President 125 BEACH ROAD, SARASOTA, FL, 34242

Secretary

Name Role Address
FORAN MICHAEL Secretary 125 BEACH ROAD, SARASOTA, FL, 34242

Treasurer

Name Role Address
FORAN MICHAEL Treasurer 125 BEACH ROAD, SARASOTA, FL, 34242

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
Rand Fernandez, Appellant(s) v. Michelle Olsen, Appellee(s). 1D2024-1562 2024-06-17 Open
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015 DR 004622

Parties

Name Rand Fernandez
Role Appellant
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHELLE OLSEN INC
Role Appellee
Status Active
Representations Kelly A Simon, Aaron B Wentz, Clark Hamilton Henderson

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-10-07
Type Order
Subtype Order
Description The Court denies Appellant's motion to remand filed September 8, 2024.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Remand
On Behalf Of Rand Fernandez
Docket Date 2024-08-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Rand Fernandez
Docket Date 2024-07-18
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype Certificate
Description Certificate regarding court reporter/transcripts
On Behalf Of Rand Fernandez
Docket Date 2024-06-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Rand Fernandez
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Rand Fernandez
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Limited Appearance
On Behalf Of Michelle Olsen
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michelle Olsen
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal certified
On Behalf Of Rand Fernandez
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rand Fernandez
Docket Date 2024-12-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order 12/3/24
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michelle Olsen
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rand Fernandez
Docket Date 2024-12-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2516 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-2516 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
Domestic Profit 2008-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State