Search icon

ROBERT MICHAEL & COMPANY INC.

Company Details

Entity Name: ROBERT MICHAEL & COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Sep 2013 (11 years ago)
Document Number: P13000076514
FEI/EIN Number 46-3625062
Address: 618, E. South St., Orlando, FL, 32801, US
Mail Address: 618, E. South St., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ROBERT M Agent 618, E. South St., Orlando, FL, 32801

President

Name Role Address
Diaz Robert M President 618, E. South St., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 618, E. South St., Suite 500, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-01-13 618, E. South St., Suite 500, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 618, E. South St., Suite 500, Orlando, FL 32801 No data
CONVERSION 2013-09-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000121971. CONVERSION NUMBER 300000134313

Court Cases

Title Case Number Docket Date Status
ROBERT MICHAEL VS STATE OF FLORIDA 5D2015-3265 2015-09-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CF-1556

Parties

Name ROBERT MICHAEL & COMPANY INC.
Role Appellant
Status Active
Representations F. Wesley Blankner, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNTIMELY
Docket Date 2016-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLAR;MAILBOX 1/25/16
On Behalf Of ROBERT MICHAEL
Docket Date 2016-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON AA'S 1/22 MOT TO COMPEL
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2016-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT MICHAEL
Docket Date 2015-12-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT MICHAEL
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/15
On Behalf Of ROBERT MICHAEL
ROBERT MICHAEL VS STATE OF FLORIDA 5D2015-2779 2015-08-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CF-001556-A-O

Parties

Name ROBERT MICHAEL & COMPANY INC.
Role Petitioner
Status Active
Representations F. Wesley Blankner, Jr.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-10-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of State of Florida
Docket Date 2015-08-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2015-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2015-08-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT MICHAEL

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State