MICHAEL CAMPBELL INC. - Florida Company Profile

Entity Name: | MICHAEL CAMPBELL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 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 |
City: | Mulberry |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MICHAEL | President | 710 LINDENVIEW LANE, SEFFNER, FL, 33584 |
WOMACK KEITH F | Agent | 7412 ALAFIA DRIVE, RIVERVIEW, FL, 33578 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Campbell, Appellant(s) v. State of Florida, Appellee(s). | 1D2022-4022 | 2022-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2010-05-27 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State