Search icon

MICHAEL BENNETT & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BENNETT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BENNETT & COMPANY, INC. 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000092643
FEI/EIN Number 593474212

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

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

Key Officers & Management

Name Role Address
BENNETT MICHAEL D President 8525 GULF BLVD #907, NAVARRE BEACH, FL, 32566
BENNETT MICHAEL D Agent 8525 GULF BLVD. #907, NAVARRE BEACH, FL, 325667262

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-03 BENNETT, MICHAEL D -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 8525 GULF BLVD, 908, NAVARRE BEACH, FL 32566 -
CHANGE OF MAILING ADDRESS 2001-03-06 8525 GULF BLVD, 908, NAVARRE BEACH, FL 32566 -

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 Apr 2025

Sources: Florida Department of State