Search icon

MICHAEL A. LEE, INC.

Company Details

Entity Name: MICHAEL A. LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P95000068976
Address: 8544 NAVARRE PARKWAY, NAVARRE, FL, 32566
Mail Address: 8544 NAVARRE PARKWAY, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEE KIMBERLY D Agent 6750 INDIAN ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1996-07-08 MICHAEL A. LEE, INC. No data

Court Cases

Title Case Number Docket Date Status
MICHAEL A. LEE VS STATE OF FLORIDA 5D2016-1989 2016-06-09 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
2012-CF-13039-A-O

Parties

Name MICHAEL A. LEE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/7
On Behalf Of MICHAEL A. LEE
Docket Date 2016-06-09
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/31/16
On Behalf Of MICHAEL A. LEE
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State