Search icon

MICHAEL CAMPBELL INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL CAMPBELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL CAMPBELL 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: 27 May 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: P10000045651
Address: 815 CHURCH STREET, MULBERRY, FL, 33860, US
Mail Address: 710 LINDENVIEW LANE, SEFFNER, FL, 33584, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MICHAEL President 710 LINDENVIEW LANE, SEFFNER, FL, 33584
WOMACK KEITH F Agent 7412 ALAFIA DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 815 CHURCH STREET, MULBERRY, FL 33860 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Michael Campbell, Appellant(s) v. State of Florida, Appellee(s). 1D2022-4022 2022-12-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2006 CF 822A

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. Kevin J. Carroll
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Baker-Carper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 772
View View File
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 12, 2022.
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 48 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ from order of 12/12/22; 1D22-0954
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL CAMPBELL VS STATE OF FLORIDA 5D2021-1205 2021-05-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-300473-CFDB

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Representations Joseph Chloupek, Michael H. Lambert, Edward J. Weiss, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Campbell
Docket Date 2021-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-06-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/6; IB W/IN 20 DYS
Docket Date 2021-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Campbell
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; INSTANT APPEAL TO PROCEED
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of Michael Campbell
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; DISCHARGED PER 5/17 ORDER
Docket Date 2021-05-12
Type Mediation
Subtype Other
Description Other ~ APPLICATION FOR CRIMINAL INDIGENT STATUS
Docket Date 2021-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2021-05-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Michael Campbell
MICHAEL CAMPBELL VS STATE OF FLORIDA 5D2018-1140 2018-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-035250 CFAES

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Representations DANIELLE L. SHAPIRO, Office of the Public Defender, Glendon George Gordon, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-11-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 11/9/18
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE IN 10 DAYS
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 10/26/18
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-09-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/29
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/30
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 159 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-04-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/19 NOA TREATED AS A DUPLICATE
Docket Date 2018-04-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL CAMPBELL
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/6/18
On Behalf Of MICHAEL CAMPBELL
MICHAEL C CAMPBELL VS STATE OF FLORIDA 5D2017-3651 2017-11-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-35250-CFAES

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
Docket Date 2017-11-29
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 1/16/18
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/15/17
On Behalf Of MICHAEL CAMPBELL
MICHAEL CAMPBELL VS STATE OF FLORIDA 2D2016-0626 2016-02-17 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
1999-CF-009147

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-02-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2016-02-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of MICHAEL CAMPBELL
MICHAEL CAMPBELL VS STATE OF FLORIDA 2D2014-1409 2014-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1999 CF 009147 NC

Parties

Name MICHAEL CAMPBELL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-03-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of MICHAEL CAMPBELL
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CAMPBELL
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2010-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347528709 2021-04-01 0455 PPP 9790 SW 158th St, Miami, FL, 33157-1722
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1722
Project Congressional District FL-27
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20944.3
Forgiveness Paid Date 2021-10-15
8919738903 2021-05-12 0491 PPP 384 Chinaberry Ave, Oviedo, FL, 32765-6318
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11847
Loan Approval Amount (current) 11847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-6318
Project Congressional District FL-07
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11987.52
Forgiveness Paid Date 2022-07-22
5967089002 2021-05-22 0455 PPP 14122 SW 167th Ter, Miami, FL, 33177-2075
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7950
Loan Approval Amount (current) 7950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2075
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8037.67
Forgiveness Paid Date 2022-07-08
4035239005 2021-05-20 0491 PPP 6711 Rockaway Creek Rd, Mc David, FL, 32568-1890
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13684.37
Loan Approval Amount (current) 13684.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mc David, ESCAMBIA, FL, 32568-1890
Project Congressional District FL-01
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13744.43
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State