Search icon

MICHELLE J. KANE, P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE J. KANE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE J. KANE, P.A. 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000096878
FEI/EIN Number 47-3423041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 103400 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 101425 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kane Michelle J President 103400 Overseas Highway, Key Largo, FL, 33037
KANE MICHELLE J Agent 103400 Overseas Highway, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034122 FLORIDA KEYS LAW GROUP LLC ACTIVE 2021-03-11 2026-12-31 - MICHELLE J. KANE, P.A., 101425 OVERSEAS HIGHWAY #63, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 103400 Overseas Highway, 255, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 103400 Overseas Highway, 255, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-04-17 103400 Overseas Highway, 255, Key Largo, FL 33037 -
NAME CHANGE AMENDMENT 2016-11-04 MICHELLE J. KANE, P.A. -

Court Cases

Title Case Number Docket Date Status
MICHELLE J. KANE, Appellant(s) v. STEWART TILGHMAN FOX & BIANCHI, P.A., et al., Appellee(s) 4D2023-1732 2023-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138; 502017CA013497

Parties

Name Michelle J. Kane
Role Appellant
Status Active
Representations Michelle J. Kane
Name Michelle and Harley Kane, TBE, P.A.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name Harley N. Kane
Role Appellee
Status Active
Name Watson & Lentmer
Role Appellee
Status Active
Name Sally Kane
Role Appellee
Status Active
Name KANE & KANE, INC.
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name MICHELLE J. KANE, P.A.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Charles W. Throckmorton
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's February 13, 2024 motion to serve an amended initial brief is granted, and Appellant's amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-01-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Michelle J. Kane's January 26, 2024 motion to amend initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
View View File
Docket Date 2024-01-26
Type Brief
Subtype Amended Initial Brief
Description Proposed Amended Initial Brief
View View File
Docket Date 2024-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Supplemental Initial Brief
Description Initial Brief
On Behalf Of Michelle J Kane
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/19/2024
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description To 02/29/2024
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harley Nathan Kane
View View File
Docket Date 2023-11-21
Type Record
Subtype Transcript
Description Transcript - 1,394 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-26
Type Order
Subtype Order
Description Order Sua Sponte
View View File
Docket Date 2023-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 8, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-08
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement - Fee paid through portal.
On Behalf Of Michelle J. Kane
View View File
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2023-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle J. Kane
HARLEY KANE, Appellant(s) v. STEWART TILGHMAN FOX & BIANCHI, P.A., et al., Appellee(s) 4D2023-1637 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013497

Parties

Name Harley Nathan Kane
Role Appellant
Status Active
Representations John H Reynolds, Nicholas Francis Demes
Name Watson & Lentmer
Role Appellee
Status Active
Name MICHELLE J. KANE, P.A.
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name Michelle J Kane
Role Appellee
Status Active
Name Sally Kane
Role Appellee
Status Active
Name Michelle and Harley Kane, TBE, P.A.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Michelle J Kane, John Bradley Agnetti, Charles W Throckmorton, IV
Name KANE & KANE, INC.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's February 13, 2024 motion to serve an amended initial brief is granted, and Appellant's amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-01-26
Type Brief
Subtype Amended Initial Brief
Description Proposed Amended Initial Brief
View View File
Docket Date 2024-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Supplemental Initial Brief
Description Initial Brief
On Behalf Of Michelle J Kane
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/19/2024
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description To 02/29/2024
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harley Nathan Kane
View View File
Docket Date 2023-11-21
Type Record
Subtype Transcript
Description Transcript - 1,394 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-26
Type Order
Subtype Order
Description Order Sua Sponte
View View File
Docket Date 2023-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/07/2023.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harley Nathan Kane
Docket Date 2023-08-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Harley Nathan Kane
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harley Nathan Kane
Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Michelle J. Kane's January 26, 2024 motion to amend initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2017-11-20
ANNUAL REPORT 2017-02-22
Name Change 2016-11-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State