Search icon

D. MICHAEL ELKINS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D. MICHAEL ELKINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. MICHAEL ELKINS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2003 (22 years ago)
Document Number: P98000107339
FEI/EIN Number 593551167

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

Address: 1017 Thomasville Road, Suite C, Tallahassee, FL, 32303, US
Mail Address: 1017 Thomasville Road, Suite C, Tallahassee, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKINS D. MICHAEL President 1017 Thomasville Road, Tallahassee, FL, 32303
ELKINS D. MICHAEL Agent 1017 Thomasville Road, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1017 Thomasville Road, Suite C, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2017-03-15 1017 Thomasville Road, Suite C, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 1017 Thomasville Road, Suite C, Tallahassee, FL 32303 -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
D. MICHAEL ELKINS, P. A., ET AL., VS THERESA WAGNER - SIMPSON, ET AL., 2D2015-4713 2015-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-011403

Parties

Name WILLIAM H. MCANNALLY, IV, P.A.
Role Appellant
Status Active
Name D. MICHAEL ELKINS, P.A.
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ.
Name Theresa Wagner - Simpson
Role Appellee
Status Active
Representations D. Michael Elkins, Esq., Chandra L. Miller, Esq., William H. McAnnally, IV, Esq., JESSICA D. DARENEAU, ESQ., JODY M. VALDES, ESQ.
Name HORIZON CHRISTIAN CHURCH, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ expedite mandate
Docket Date 2016-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ UNOPPOSED MOTION TO EXPEDITE ISSUANCE OF MANDATE
On Behalf Of Theresa Wagner - Simpson
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-07-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/10/16 OA Cont'd
Docket Date 2016-06-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 05/02/16
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Theresa Wagner - Simpson
Docket Date 2016-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2016-02-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-02-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIMEAppellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
On Behalf Of Theresa Wagner - Simpson
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant EOT, serve IB on/before January 29, 2016. Appellee's objection is noted.MCL / gat
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellee's objection is noted.
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2015-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. Michael Elkins, P. A.
Docket Date 2015-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8626.00
Total Face Value Of Loan:
8626.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9559.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6542.00
Total Face Value Of Loan:
6542.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,626
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,683.66
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,625
Jobs Reported:
1
Initial Approval Amount:
$6,542
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,629.29
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,542

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State