Search icon

MICHAEL HALEY, INC.

Company Details

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

Agent

Name Role Address
HALEY MICHAEL J Agent 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654

President

Name Role Address
HALEY MICHAEL J President 11919 CASTINE STREET, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Michael Haley, Appellant(s) v. Foundation Professionals of Florida, Inc., Appellee(s). 1D2024-2528 2024-10-02 Open
Classification NOA Non Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Third Judicial Circuit, Columbia County
22-1140-CC

Parties

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.
STATE OF FLORIDA VS MICHAEL HALEY 2D2018-2132 2018-05-30 Closed
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)

Documents

Name Date
Domestic Profit 2010-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State