Entity Name: | MICHAEL HALEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000004391 |
Address: | 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALEY MICHAEL J | Agent | 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
HALEY MICHAEL J | President | 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Haley, Appellant(s) v. Foundation Professionals of Florida, Inc., Appellee(s). | 1D2024-2528 | 2024-10-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL HALEY, INC. |
Role | Appellant |
Status | Active |
Representations | Kyle James Lee |
Name | FOUNDATION PROFESSIONALS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Joel Fletcher Foreman |
Name | Columbia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Sara Jane Carter |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | For DS |
View | View File |
Docket Date | 2024-11-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form-amended to correct LT case number |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form-wrong case number |
On Behalf Of | Columbia Clerk |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Order on Motion To Dismiss |
View | View File |
Docket Date | 2024-11-27 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Michael Haley |
Docket Date | 2024-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Foundation Professionals of Florida, Inc. |
Docket Date | 2024-11-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Foundation Professionals of Florida, Inc. |
Classification | NOA Final - Circuit Criminal - State Appeals |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 17-13903-CF |
Parties
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | LISA MARTIN, A.P.D., Attorney General, Tampa |
Name | MICHAEL HALEY, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES H. HOLLOWAY, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-11-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MICHAEL HALEY |
Docket Date | 2018-09-12 |
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 shallbe served within 60 days from the date of this order. |
Docket Date | 2018-09-11 |
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 | MICHAEL HALEY |
Docket Date | 2018-08-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MOATE LEY - 82 PAGES |
Docket Date | 2018-06-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2018-05-31 |
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 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Name | Date |
---|---|
Domestic Profit | 2010-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State