Search icon

MICHAEL BENNETT & COMPANY, INC.

Company Details

Entity Name: MICHAEL BENNETT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000092643
FEI/EIN Number 593474212
Address: 8525 GULF BLVD, 908, NAVARRE BEACH, FL, 32566, US
Mail Address: 8525 GULF BLVD, 908, NAVARRE BEACH, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT MICHAEL D Agent 8525 GULF BLVD. #907, NAVARRE BEACH, FL, 325667262

President

Name Role Address
BENNETT MICHAEL D President 8525 GULF BLVD #907, NAVARRE BEACH, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-03 BENNETT, MICHAEL D No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 8525 GULF BLVD, 908, NAVARRE BEACH, FL 32566 No data
CHANGE OF MAILING ADDRESS 2001-03-06 8525 GULF BLVD, 908, NAVARRE BEACH, FL 32566 No data

Court Cases

Title Case Number Docket Date Status
Michael Bennett, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1502 2024-06-05 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2022-CF-512

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Pamela Jane Koller
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL BENNETT & COMPANY, INC.
Role Appellant
Status Active
Representations Office of the Public Defender Seventh Circuit Appellate Division, Andrew Mich

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-10-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Bennett
Docket Date 2024-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Bennett
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 10/11
On Behalf Of Michael Bennett
Docket Date 2024-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Record; 70 pages
On Behalf Of Flagler Clerk
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief; per Anders; per 10/30 order; Mailbox 11/12/24
On Behalf Of Michael Bennett
Docket Date 2024-10-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-10-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED MOT EOT; PRO SE MOT STRICKEN
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief per Anders - Mailbox 10/24/2024
On Behalf Of Michael Bennett
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA
On Behalf Of Michael Bennett
Docket Date 2024-08-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter- AMENDED
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing- NOTICE OF FILING & RESPONSE ARE STRICKEN AS AA IS REPRESENTED BY COUNSEL
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Michael Bennett
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to 07/11 order; Mailbox 07/23/24
On Behalf Of Michael Bennett
Docket Date 2024-08-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 8/20/24; IB W/IN 20 DYS
View View File
Docket Date 2024-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Michael Bennett
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 129 pages
Docket Date 2024-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; LT APPOINTED PD; OTSC DISCHARGED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency and Appointment of Counsel - APPELLATE PD APPOINTED
Docket Date 2024-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description PETITION FOR BELATED APPEAL TREATED AS NOTICE OF APPEAL - 06/05/2024
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description PRO SE INITIAL BRF BY 1/13/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; SROA BY 9/19
View View File
Michael Bennett, Petitioner(s) v. State of Florida, Respondent(s). 5D2024-0181 2024-01-22 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2022-CF-000512

Parties

Name MICHAEL BENNETT & COMPANY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Flagler Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Response
Subtype Response
Description Response PER 4/29 ORDER
On Behalf Of State of Florida
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Reinstatement
Description MOT GRANTED; PET REINSTATED; RESPONSE W/IN 20 DYS
View View File
Docket Date 2024-04-26
Type Response
Subtype Reply
Description Reply to 04/22 response
On Behalf Of Michael Bennett
Docket Date 2024-04-22
Type Response
Subtype Response
Description Response PER 4/11 ORDER
On Behalf Of State of Florida
Docket Date 2024-04-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DYS FILE RESPONSE TO MOT REINSTATE
Docket Date 2024-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CERT OF SVC 02/29/24
On Behalf Of Michael Bennett
Docket Date 2024-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MAILBOX 04/02/24
On Behalf Of Michael Bennett
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION FOR BELATED APPEAL; PER 02/22 ORDER; CERT OF SVC 02/29/24
On Behalf Of Michael Bennett
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE SECOND AMENDED PET...
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of State of Florida
Docket Date 2024-02-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2024-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; PER 01/23 ORDER; MAILBOX 02/02/24
On Behalf Of Michael Bennett
Docket Date 2024-01-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-01-22
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2024-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 01/22/2024
On Behalf Of Michael Bennett
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Granted
Description PETITION GRANTED
View View File

Documents

Name Date
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-11
Domestic Profit Articles 1997-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State