Search icon

ANTONIO MICHEL CO.

Company Details

Entity Name: ANTONIO MICHEL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2018 (6 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 25 Jun 2024 (7 months ago)
Document Number: P18000096634
FEI/EIN Number 83-2665927
Address: 510 Coral Way, Delray Beach, FL, 33445, US
Mail Address: 510 Coral Way, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHEL ANTONIO Agent 510 Coral Way, Delray Beach, FL, 33445

President

Name Role Address
MICHEL ANTONIO President 510 Coral Way, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144472 AM CONSTRUCTION ACTIVE 2020-11-10 2025-12-31 No data 690 NW 53RD AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 510 Coral Way, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 510 Coral Way, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-06-28 510 Coral Way, Delray Beach, FL 33445 No data
REVOCATION OF VOLUNTARY DISSOLUT 2024-06-25 No data No data
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-11 MICHEL, ANTONIO No data
REINSTATEMENT 2020-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359099 ACTIVE 1000000992397 PALM BEACH 2024-05-20 2034-06-12 $ 737.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000209700 ACTIVE 1000000950243 PALM BEACH 2023-04-26 2033-05-10 $ 403.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000470387 ACTIVE 1000000933142 PALM BEACH 2022-09-09 2032-10-05 $ 380.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
ANTONIO MICHEL VS SOLINE ST. FLEUR 4D2022-3381 2022-12-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC006448XXXSB

Parties

Name ANTONIO MICHEL CO.
Role Appellant
Status Active
Representations Frantz Gaspard
Name Soline St. Fleur
Role Appellee
Status Active
Representations Daniel Rose
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Antonio Michel
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Antonio Michel
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's March 30, 2023 objection, it is ORDERED that appellee's March 16, 2023 motion to dismiss is denied. “As a general rule, Florida courts prefer to decide cases on the merits of the claims rather than on a technicality.” Quest Diagnostics, Inc. v. Haynie, 320 So. 3d 171, 174 (Fla. 4th DCA 2021) (citing J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008)). Further, ORDERED that appellant's March 30, 2023 motion to dismiss is denied. Further, ORDERED that this court considers the March 30, 2023 "Appellant Pleadings" to be the initial brief and is timely filed. Appellee is directed to file an answer brief in accordance with Florida Rule of Appellate Procedure 9.210(c).
Docket Date 2023-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO DISMISS 2ND MOTION TO DISMISS"
On Behalf Of Antonio Michel
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Antonio Michel
Docket Date 2023-03-30
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS
On Behalf Of Antonio Michel
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Soline St. Fleur
Docket Date 2023-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's January 27, 2023 response, it is ORDERED that appellee's December 23, 2022 motion to dismiss and request for attorney's fees are denied. See Art. V, § 4(b)(1), Fla. Const.; § 26.012, Fla. Stat. (2022); Ch. 2020-61, Laws of Fla.
Docket Date 2023-01-27
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS
On Behalf Of Antonio Michel
Docket Date 2023-01-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s December 23, 2022 motion to dismiss.
Docket Date 2022-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Soline St. Fleur
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Soline St. Fleur
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Antonio Michel

Documents

Name Date
ANNUAL REPORT 2024-06-28
Revocation of Dissolution 2024-06-25
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-04-11
Domestic Profit 2018-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State