Search icon

MITCHELL ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL ALLEN, 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 10 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P12000004394
Address: 10651 COPPER LAKE DRIVE, BONITA SPRINGS, FL, 34135
Mail Address: 10651 COPPER LAKE DRIVE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAURIN ROY President 10651 COPPER LAKE DRIVE, BONITA SPRINGS, FL, 34135
MCLAURIN ROY Director 10651 COPPER LAKE DRIVE, BONITA SPRINGS, FL, 34135
MCLAURIN ROY Agent 10651 COPPER LAKE DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-02-10 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. MASANOFF VS HERITAGE MANOR OF MEMORIAL, etc., et al. 4D2012-0924 2012-03-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA000709AG

Parties

Name MICHAEL D. MASANOFF
Role Petitioner
Status Active
Representations THERESA VAN VLIET, JANE MOSCOWITZ, Gregory M. Garno
Name MITCHELL ALLEN, INC.
Role Respondent
Status Active
Name MEMORIAL PARK OF BOCA
Role Respondent
Status Active
Representations EDWARD M. RICCI, BARD D. ROCKENBACH (DNU), Philip M. Burlington
Name JEFFREY B. KAHN
Role Respondent
Status Active
Name KATHLEEN MICHAEL
Role Respondent
Status Active
Name ELISHKA MICHAEL TARNAWA
Role Respondent
Status Active
Name ELISHKA E. MICHAEL TARNAWA
Role Respondent
Status Active
Name HERITAGE MANOR OF MEMORIAL
Role Respondent
Status Active
Name TARNAWA REVOCABLE TRUST
Role Respondent
Status Active
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-06-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of MEMORIAL PARK OF BOCA
Docket Date 2012-10-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 10/24/12)
On Behalf Of MEMORIAL PARK OF BOCA
Docket Date 2012-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T-
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR WRITTEN OPINION
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-10-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-09-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-09-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-08-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ IN 4D12-2549 PENDING THE OUTCOME OF THIS CASE.
Docket Date 2012-08-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION (WITH APPENDIX)
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2549
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-07-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2549
Docket Date 2012-07-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ 20 DYS.
Docket Date 2012-07-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-07-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX (BOX)
On Behalf Of MEMORIAL PARK OF BOCA
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-05-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNDER SEAL (2 ENVELOPES ATTACHED) PER 4/26/12 ORDER
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-04-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of MEMORIAL PARK OF BOCA
Docket Date 2012-03-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF KARSCH AND SACHS SAX & KLEIN IN MOTION FOR STAY (AND APPENDIX)
Docket Date 2012-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (AND APPENDIX) IN MOTION FOR STAY
Docket Date 2012-03-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Gregory M. Garno 087505
Docket Date 2012-03-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ WITH APPENDIX.
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CERTAIN EXHIBITS UNDER SEAL
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-03-16
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of MICHAEL D. MASANOFF
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORAPVDWN 2012-02-10
Domestic Profit 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State