Search icon

MICHAEL KIRK, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL KIRK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL KIRK, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000005466
Address: 45 W WASHINGTON ST, ORLANDO, FL, 32801
Mail Address: 45 W WASHINGTON ST, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK MICHAEL Director 45 W WASHINGTON ST, ORLANDO, FL, 32801
KIRK MICHAEL Agent 45 W WASHINGTON ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL KIRK VS STATE OF FLORIDA 4D2020-1336 2020-06-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF001536A

Parties

Name MICHAEL KIRK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 20, 2020 motion for rehearing is denied.
Docket Date 2020-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Kirk
Docket Date 2020-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Kirk
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 2, 2020 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the current due date.
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Kirk
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-02-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DATED JUNE 2, 2020**
On Behalf Of Michael Kirk
MICHAEL ALAN KIRK VS STATE OF FLORIDA 4D2017-2914 2017-09-05 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF001536A

Parties

Name MICHAEL KIRK, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Robert R. Makemson
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL KIRK. RE-MAILED ORDER ENTERED ON 10/24/2017 TO UPDATED ADDRESS RECEIVED ON 11/29/2017.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 12, 2018 motion for rehearing is denied.
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Kirk
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michael Kirk
Docket Date 2017-11-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael Kirk
Docket Date 2017-10-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the September 5, 2017 petition for writ of habeas corpus alleging ineffective assistance of appellate counsel is denied.LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2017-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Kirk
Docket Date 2017-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michael Kirk
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
MICHAEL KIRK VS STATE OF FLORIDA 4D2015-0108 2015-01-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CF001536A

Parties

Name MICHAEL KIRK, INC.
Role Appellant
Status Active
Representations Tom William Odom, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras
Name Hon. Robert R. Makemson
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-29
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's July 5, 2016 motion to review bond pending appeal is denied.
Docket Date 2016-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-15
Type Response
Subtype Response
Description Response ~ "TO MOTION FOR REVIEW"
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - St. Lucie
Docket Date 2016-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (6 PAGES) "ORIGINAL EVIDENCE IS BEING MAILED"
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Michael Kirk
Docket Date 2016-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Michael Kirk
Docket Date 2016-06-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee's June 10, 2016 unopposed motion to supplement the record and toll time to file answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellee's answer brief is tolled until fifteen (15) days after the supplemental record is received.
Docket Date 2016-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/10/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/11/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/11/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/10/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Kirk
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's December 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Kirk
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's November 4, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Kirk
Docket Date 2015-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME
Docket Date 2015-09-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Michael Kirk
Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 09/18/15
On Behalf Of Michael Kirk
Docket Date 2015-04-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2015-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL*** VOLUME # 3
On Behalf Of Clerk - St. Lucie
Docket Date 2015-01-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from current due date. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2015-01-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Kirk

Documents

Name Date
Domestic Profit 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State