Entity Name: | MICHAEL COHEN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 2009 (15 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: | P09000082058 |
Address: | 101 PLAZA REAL S, 915, BOCA RATON, FL 33432 |
Mail Address: | 101 PLAZA REAL S, 915, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, MICHAEL | Agent | 101 PLAZA REAL S, 915, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
COHEN, MICHAEL | President | 101 PLAZA REAL S #915, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL COHEN VS STATE OF FLORIDA | 5D2020-2328 | 2020-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL COHEN INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | L. Charlene Matthews, Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-03-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CERTIFICATE OF SERVICE 3/24/21 |
On Behalf Of | Michael Cohen |
Docket Date | 2021-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 2/8/21 |
On Behalf Of | Michael Cohen |
Docket Date | 2021-01-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 12/14/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 1/29 |
Docket Date | 2020-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/10/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-11-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 80 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ GRANTED BELATED APPEAL 08/21/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-502 |
Parties
Name | MICHAEL COHEN INC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Whitney Brown Hartless, Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION TAKEN |
Docket Date | 2020-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MAILBOX 10/27 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-09-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-08-21 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2020-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/26 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS |
Docket Date | 2020-06-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 06/22/2020 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-502 |
Parties
Name | MICHAEL COHEN INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 38 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 02/28/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/18 OTSC; MAILBOX 3/27/20 |
On Behalf Of | Michael Cohen |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DYS FILE AMENDED NOA W/PROPER LT CASE NUMBER; AA W/IN 15 DYS SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED |
Name | Date |
---|---|
Domestic Profit | 2009-10-02 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State