Search icon

MICHAEL M. STOVER, INC.

Company Details

Entity Name: MICHAEL M. STOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000095455
FEI/EIN Number 83-2683855
Address: 555 W. GRENADA BLVD,, STE G-9, ORMOND BEACH, FL, 32174, US
Mail Address: 233 Hawthorne Road, St. Augustine, FL, 32086, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STOVER MICHAEL M Agent 555 W. GRENADA BLVD., SAINT AUGUSTINE, FL, 32174

President

Name Role Address
STOVER MICHAEL M President 555 W. GRENADA BLVD,, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-19 555 W. GRENADA BLVD,, STE G-9, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 555 W. GRENADA BLVD,, STE G-9, ORMOND BEACH, FL 32174 No data

Court Cases

Title Case Number Docket Date Status
The Florida Bar, Complainant(s) v. Michael M. Stover, Respondent(s) SC2023-1204 2023-08-24 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Administrative Agency
2021-30,425 (7A)

Parties

Name MICHAEL M. STOVER, INC.
Role Respondent
Status Active
Representations Henry M. Coxe, III
Name The Florida Bar
Role Complainant
Status Active
Representations Patricia Ann Toro Savitz, Carrie Constance Lee
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-23
Type Event
Subtype Record Center
Description Record Center - C00000522132 (File)
Docket Date 2023-11-15
Type Record
Subtype Record/Transcript
Description Record/Transcript
On Behalf Of Hon. Meredith Charbula
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Referee's Report
Description Referee's Report
On Behalf Of Hon. Meredith Charbula
View View File
Docket Date 2023-11-06
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution (Referee included in the COS)
On Behalf Of The Florida Bar
View View File
Docket Date 2023-08-28
Type Order
Subtype Referee Appointed
Description Hon. Meredith Charbula, 4th Judicial Circuit, dated 08/25/2023
View View File
Docket Date 2023-08-25
Type Order
Subtype Referee Appointment (Disciplinary)
Description Hon. Lance M. Day, C.J., 4th Judicial Circuit
View View File
Docket Date 2023-08-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-08-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-08-24
Type Petition
Subtype Complaint
Description Complaint
On Behalf Of The Florida Bar
View View File
Docket Date 2023-08-24
Type Miscellaneous Document
Subtype Possible Venue
Description Possible Venue
On Behalf Of The Florida Bar
View View File
Docket Date 2023-11-22
Type Disposition
Subtype Suspended (Close Out)
Description Suspended (Close Out)~The uncontested report of the referee is approved and Respondent is suspended from the practice of law for sixty days, effective thirty days from the date of this order so that Respondent can close out his practice and protect the interests of existing clients. If Respondent notifies this Court in writing that he is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating The Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable. In addition, Respondent shall accept no new business from the date this order is filed until he is reinstated. Respondent is further directed to comply with all other terms and conditions of the report and consent judgment. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Michael M. Stover in the amount of $1,360.66, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
View View File

Documents

Name Date
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State